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

ENGINAUTICS LIMITED

CHESTNUT FIELD HOUSE, CHESTNUT FIELD, RUGBY, WARWICKSHIRE, CV21 2PD,
Company Registration Number
05875836
Private Limited Company
Active

Company Overview

About Enginautics Ltd
ENGINAUTICS LIMITED was founded on 2006-07-13 and has its registered office in Rugby. The organisation's status is listed as "Active". Enginautics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENGINAUTICS LIMITED
 
Legal Registered Office
CHESTNUT FIELD HOUSE
CHESTNUT FIELD
RUGBY
WARWICKSHIRE
CV21 2PD
Other companies in CV21
 
Filing Information
Company Number 05875836
Company ID Number 05875836
Date formed 2006-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINAUTICS 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 ENGINAUTICS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DENISE HOGARTH
Company Secretary 2012-05-01
MARK JON HOGARTH
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JON HOGARTH
Company Secretary 2008-01-14 2012-03-31
JULIA CAROLINE SVENSEN
Director 2008-01-14 2012-03-28
JULIA CAROLINE SVENSEN
Company Secretary 2006-07-13 2008-03-20
MARK JON HOGARTH
Director 2006-07-13 2008-03-20

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
2023-07-18CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-17DISS40Compulsory strike-off action has been discontinued
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-14PSC04Change of details for Mr Mark Jon Hogarth as a person with significant control on 2017-04-24
2017-04-25CH01Director's details changed for Mr Mark Jon Hogarth on 2017-04-24
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 50 Regent Street Rugby Warwickshire Cv21
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0113/07/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK HOGARTH
2012-07-26AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-26CH03SECRETARY'S DETAILS CHNAGED FOR DENISE HOGARTH on 2012-07-26
2012-07-17AP03Appointment of Denise Hogarth as company secretary
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE HOGARTH / 01/05/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE HOGARTH / 01/05/2012
2012-07-17AP01DIRECTOR APPOINTED MARK JON HOGARTH
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JON HOGARTH / 01/05/2012
2012-06-14AR0113/07/11 NO CHANGES
2012-05-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SVENSEN
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-15AR0113/07/10 FULL LIST
2010-08-17DISS40DISS40 (DISS40(SOAD))
2010-08-16AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-03GAZ1FIRST GAZETTE
2009-08-27363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 50 REGENT STREET RUGBY WARWICKSHIRE CV21 2PU ENGLAND
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 8 TOWNSEND ROAD, OFF CLIFTON ROAD, RUGBY WARWICKSHIRE CV21 3SB
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MARK HOGARTH
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY JULIA SVENSEN
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW SECRETARY APPOINTED
2007-09-18363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to ENGINAUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against ENGINAUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGINAUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due Within One Year 2013-07-31 £ 4,757
Creditors Due Within One Year 2012-07-31 £ 6,511
Creditors Due Within One Year 2012-07-31 £ 6,511
Creditors Due Within One Year 2011-07-31 £ 9,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINAUTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 5,588
Cash Bank In Hand 2012-07-31 £ 5,588
Cash Bank In Hand 2011-07-31 £ 7,330
Current Assets 2013-07-31 £ 4,866
Current Assets 2012-07-31 £ 6,980
Current Assets 2012-07-31 £ 6,980
Current Assets 2011-07-31 £ 9,763
Debtors 2013-07-31 £ 3,730
Debtors 2012-07-31 £ 1,392
Debtors 2012-07-31 £ 1,392
Debtors 2011-07-31 £ 2,433
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0
Stocks Inventory 2013-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENGINAUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINAUTICS LIMITED
Trademarks
We have not found any records of ENGINAUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINAUTICS 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 (71122 - Engineering related scientific and technical consulting activities) as ENGINAUTICS LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where ENGINAUTICS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENGINAUTICS LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINAUTICS 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 ENGINAUTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4