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

ENGINUITY PRECISION LTD

41 CLIFFORD ROAD, POYNTON, CHESHIRE, SK12 1HY,
Company Registration Number
05907979
Private Limited Company
Active

Company Overview

About Enginuity Precision Ltd
ENGINUITY PRECISION LTD was founded on 2006-08-16 and has its registered office in Poynton. The organisation's status is listed as "Active". Enginuity Precision Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGINUITY PRECISION LTD
 
Legal Registered Office
41 CLIFFORD ROAD
POYNTON
CHESHIRE
SK12 1HY
Other companies in CH4
 
Filing Information
Company Number 05907979
Company ID Number 05907979
Date formed 2006-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899973126  
Last Datalog update: 2024-11-05 16:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINUITY PRECISION LTD
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 ENGINUITY PRECISION LTD

Current Directors
Officer Role Date Appointed
JONATHAN DAVID FULLER
Director 2014-08-01
ROBERT JAMES FULLER
Director 2016-09-05
TREVOR GASCOIGNE FULLER
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FULLER
Director 2014-10-01 2016-07-01
RACHAEL LOUISE NEWMAN
Company Secretary 2012-09-01 2013-09-01
JONATHAN DAVID FULLER
Director 2009-02-04 2013-08-01
TREVOR FULLER
Company Secretary 2009-02-04 2012-09-01
ROBERT JAMES FULLER
Director 2006-08-16 2012-09-01
SINEAD CUMMINS
Company Secretary 2006-08-16 2009-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR GASCOIGNE FULLER GABPRO LIMITED Director 2015-02-02 CURRENT 2015-02-02 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
2024-10-2331/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18DIRECTOR APPOINTED MRS TESSA KATE FULLER
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-03-23Particulars of variation of rights attached to shares
2023-03-23Particulars of variation of rights attached to shares
2023-03-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-10-18CH01Director's details changed for Mr Jonathan David Fuller on 2022-10-18
2022-10-18PSC04Change of details for Mr Jonathan David Fuller as a person with significant control on 2022-10-18
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX
2022-10-10CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2020-10-23AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-03-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10PSC07CESSATION OF ROBERT JAMES FULLER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10PSC07CESSATION OF ROBERT JAMES FULLER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FULLER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FULLER
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-06PSC07CESSATION OF TREVOR GASCOIGNE FULLER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GASCOIGNE FULLER
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-03-27AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-08-15PSC04Change of details for Mr Jonathan David Fuller as a person with significant control on 2017-08-09
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-14CH01Director's details changed for Mr Jonathan David Fuller on 2017-08-09
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MR TREVOR GASCOIGNE FULLER / 14/08/2017
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES FULLER / 14/08/2017
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FULLER / 14/08/2017
2017-01-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AP01DIRECTOR APPOINTED ROBERT JAMES FULLER
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1600
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER
2015-11-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1600
2015-08-27AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AP01DIRECTOR APPOINTED ROBERT FULLER
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1600
2014-09-11AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-11CH01Director's details changed for Jonathan David Fuller on 2014-08-14
2014-08-13AP01DIRECTOR APPOINTED JONATHAN DAVID FULLER
2013-11-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0114/08/13 ANNUAL RETURN FULL LIST
2013-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHAEL NEWMAN
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FULLER
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULLER
2012-10-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-10AP01DIRECTOR APPOINTED TREVOR FULLER
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY TREVOR FULLER
2012-10-10AP03SECRETARY APPOINTED MISS RACHAEL LOUISE NEWMAN
2012-10-10SH0101/09/12 STATEMENT OF CAPITAL GBP 1600
2012-08-31AR0114/08/12 FULL LIST
2011-11-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31AR0114/08/11 FULL LIST
2010-11-19AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-31AR0114/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FULLER / 14/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FULLER / 14/08/2010
2010-03-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 5 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE
2009-08-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULLER / 15/06/2009
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-04288aSECRETARY APPOINTED TREVOR FULLER
2009-04-04288aDIRECTOR APPOINTED JONATHAN DAVID FULLER
2009-04-01123GBP NC 1000/1500 25/03/09
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY SINEAD CUMMINS
2008-09-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: ROB FULLER, 84 DARLEY AVENUE MANCHESTER GREATER MANCHESTER M21 7GG
2006-08-16NEWINCINCORPORATION 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

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to ENGINUITY PRECISION LTD 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 ENGINUITY PRECISION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGINUITY PRECISION LTD 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 2013-08-31 £ 14,613
Creditors Due Within One Year 2012-08-31 £ 13,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ENGINUITY PRECISION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,600
Called Up Share Capital 2012-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 20,768
Cash Bank In Hand 2012-08-31 £ 14,175
Current Assets 2013-08-31 £ 21,368
Current Assets 2012-08-31 £ 16,107
Debtors 2012-08-31 £ 1,932
Shareholder Funds 2013-08-31 £ 7,196
Shareholder Funds 2012-08-31 £ 3,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENGINUITY PRECISION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINUITY PRECISION LTD
Trademarks
We have not found any records of ENGINUITY PRECISION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINUITY PRECISION LTD. 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 ENGINUITY PRECISION LTD 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 ENGINUITY PRECISION LTD 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 ENGINUITY PRECISION LTD 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 ENGINUITY PRECISION LTD 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.