Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINE PEOPLE UK LIMITED
Company Information for

ENGINE PEOPLE UK LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
05278995
Private Limited Company
Active

Company Overview

About Engine People Uk Ltd
ENGINE PEOPLE UK LIMITED was founded on 2004-11-05 and has its registered office in London. The organisation's status is listed as "Active". Engine People Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENGINE PEOPLE UK LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in W1W
 
Previous Names
ELEMENT COMMUNICATIONS LIMITED15/06/2011
BUILDBEACH LIMITED16/11/2004
Filing Information
Company Number 05278995
Company ID Number 05278995
Date formed 2004-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINE PEOPLE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGINE PEOPLE UK LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
COLLIN ROY ABERT
Director 2018-02-02
PAUL JASON CAINE
Director 2018-02-02
LAWRENCE JEFFREY DIAMOND
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH KLEIN
Director 2011-07-26 2018-04-30
JAMES KENNETH ROJAS
Director 2016-04-11 2018-02-02
SIMON PIETER KOOYMAN
Director 2016-01-01 2016-04-01
ASHLEY GRAHAM MARTIN
Director 2012-04-23 2016-03-31
SUSANNA EWING
Company Secretary 2011-07-23 2012-12-21
PETER HARRIS
Company Secretary 2010-04-30 2012-06-30
PETER JONATHAN HARRIS
Director 2010-04-30 2012-06-30
PETER JOHN SCOTT
Director 2006-09-20 2011-07-26
IAN DAY
Company Secretary 2005-12-01 2010-04-30
IAN DAY
Director 2005-12-01 2010-04-30
STEPHEN WOODFORD
Director 2004-11-15 2006-09-20
CHRISTOPHER JOHN LEVER
Company Secretary 2004-11-15 2005-12-01
CHRISTOPHER JOHN LEVER
Director 2004-11-15 2005-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-05 2004-11-15
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-05 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLIN ROY ABERT THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
COLLIN ROY ABERT MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
COLLIN ROY ABERT ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
COLLIN ROY ABERT MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
COLLIN ROY ABERT ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
COLLIN ROY ABERT WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE ACQUISITION LIMITED Director 2018-02-02 CURRENT 2014-06-10 Active
PAUL JASON CAINE THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
PAUL JASON CAINE MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
PAUL JASON CAINE ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
PAUL JASON CAINE MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL JASON CAINE WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE ACQUISITION LIMITED Director 2018-05-01 CURRENT 2014-06-10 Active
LAWRENCE JEFFREY DIAMOND THE ENGINE GROUP LIMITED Director 2018-05-01 CURRENT 2004-01-14 Active
LAWRENCE JEFFREY DIAMOND MHP COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1984-10-16 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ORC HOLDINGS, LTD Director 2018-05-01 CURRENT 1996-07-17 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND MISCHIEF PR LIMITED Director 2018-05-01 CURRENT 2005-02-08 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE TRANSFORMATION LIMITED Director 2018-05-01 CURRENT 1972-12-21 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND WCRS&CO LIMITED Director 2018-05-01 CURRENT 1983-07-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Amended audit exemption subsidiary accounts made up to 2023-01-31
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 052789950005
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052789950005
2022-12-08AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-03-12CC04Statement of company's objects
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-12RES01ADOPT ARTICLES 12/03/22
2022-03-08AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT
2022-03-08AP03Appointment of Emma Louise Wood as company secretary on 2022-03-08
2022-03-08AA01Current accounting period extended from 31/12/22 TO 31/01/23
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JASON CAINE
2022-03-08TM02Termination of appointment of Mary Louise Cole on 2022-03-08
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052789950004
2021-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT
2019-02-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-22AP01DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN
2018-05-03AP01DIRECTOR APPOINTED PAUL JASON CAINE
2018-05-03AP01DIRECTOR APPOINTED COLLIN ROY ABERT
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS
2017-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-09PSC02Notification of The Engine Group Limited as a person with significant control on 2017-11-09
2017-11-09PSC09Withdrawal of a person with significant control statement on 2017-11-09
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KOOYMAN
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN
2016-05-17AP01DIRECTOR APPOINTED JAMES KENNETH ROJAS
2016-02-10AP01DIRECTOR APPOINTED SIMON PIETER KOOYMAN
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0105/11/15 FULL LIST
2015-11-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052789950004
2014-11-26MISCSECTION 519
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0105/11/14 FULL LIST
2014-09-23RES01ADOPT ARTICLES 04/09/2014
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052789950003
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052789950002
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0105/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-04MISCMINUTES OF MEETING RATIFY ANNUAL FINANCIAL STATEMENTS SECTION 177
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 052789950003
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052789950002
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-12-05AR0105/11/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2012-06-19AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2011-11-15AR0105/11/11 FULL LIST
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AP03SECRETARY APPOINTED MISS SUSANNA EWING
2011-07-26AP01DIRECTOR APPOINTED MS DEBORAH KLEIN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2011-06-15RES15CHANGE OF NAME 14/06/2011
2011-06-15CERTNMCOMPANY NAME CHANGED ELEMENT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/06/11
2010-12-03AR0105/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 30/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AP03SECRETARY APPOINTED MR PETER HARRIS
2010-05-25AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY IAN DAY
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2009-11-12AR0105/11/09 FULL LIST
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-14363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-07-26225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-02-10363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2006-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-04AUDAUDITOR'S RESIGNATION
2005-11-29RES13ENTER AGREEMENT & DEBS 11/11/05
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288bSECRETARY RESIGNED
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-16CERTNMCOMPANY NAME CHANGED BUILDBEACH LIMITED CERTIFICATE ISSUED ON 16/11/04
2004-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENGINE PEOPLE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGINE PEOPLE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-05 Outstanding BNP PARIBAS (AS COLLATERAL AGENT)
2013-07-31 Satisfied INCAP FINANCE B.V.
2013-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
DEBENTURE 2005-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of ENGINE PEOPLE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINE PEOPLE UK LIMITED
Trademarks
We have not found any records of ENGINE PEOPLE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINE PEOPLE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENGINE PEOPLE UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENGINE PEOPLE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINE PEOPLE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINE PEOPLE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.