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

ENGINEERING MANAGEMENT LIMITED

HSEC RHMA, IVANHOE BUSINESS PARK, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2AB,
Company Registration Number
07962256
Private Limited Company
Active

Company Overview

About Engineering Management Ltd
ENGINEERING MANAGEMENT LIMITED was founded on 2012-02-23 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Engineering Management Limited 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
ENGINEERING MANAGEMENT LIMITED
 
Legal Registered Office
HSEC RHMA
IVANHOE BUSINESS PARK
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 2AB
Other companies in LE65
 
Previous Names
PIMCO 2915 LIMITED12/12/2014
Filing Information
Company Number 07962256
Company ID Number 07962256
Date formed 2012-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB151237831  
Last Datalog update: 2024-07-05 09:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING MANAGEMENT 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.
Companies with same name ENGINEERING MANAGEMENT LIMITED
The following companies were found which have the same name as ENGINEERING MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGINEERING MANAGEMENT & CONSTRUCTION LIMITED 19 BROCKWOOD PARK BLACKBURN BLACKBURN ABERDEENSHIRE AB21 0JT Dissolved Company formed on the 2007-07-10
ENGINEERING MANAGEMENT & LOGISTICS LIMITED 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH ENGLAND HD9 6QZ Dissolved Company formed on the 2011-01-31
ENGINEERING MANAGEMENT CONSULTANTS LIMITED COWSLIP CHOP GATE MIDDLESBROUGH TS9 7JD Active - Proposal to Strike off Company formed on the 2012-12-13
ENGINEERING MANAGEMENT LIMITED BIRCHIN COURT 20 BIRCHIN LANE LONDON ENGLAND EC3V 9DJ Dissolved Company formed on the 2001-01-31
ENGINEERING MANAGEMENT SOLUTIONS LIMITED 10 CHESTNUT TREE GROVE FARNBOROUGH GU14 9UQ Active Company formed on the 2011-08-12
ENGINEERING MANAGEMENT CONSULTING SERVICES, PLLC 34 E. MAIN ST. UNIT 268 SMITHTOWN NY 11787 Active Company formed on the 2014-06-03
ENGINEERING MANAGEMENT SUPPORT, INC. 7022 Silverhorn Dr Evergreen CO 80439 Good Standing Company formed on the 1993-09-09
ENGINEERING MANAGEMENT SYSTEMS CONSULTANTS, INC. 6900 S PRINCE ST Littleton CO 80120 Voluntarily Dissolved Company formed on the 1971-10-18
ENGINEERING MANAGEMENT SERVICES, INC. 4650 SHAWNEE PL Boulder CO 80303 Voluntarily Dissolved Company formed on the 1995-08-02
ENGINEERING MANAGEMENT SERVICES (SOUTHPORT) LIMITED 49 LARKFIELD LANE LARKFIELD LANE CHURCHTOWN SOUTHPORT PR9 8NN Active - Proposal to Strike off Company formed on the 2015-11-09
ENGINEERING MANAGEMENT SERVICES, INC. 5414 PORT ROYAL ROAD SUITE 101 SPRINGFIELD VA 22151 Active Company formed on the 1986-03-13
ENGINEERING MANAGEMENT SERVICES LIMITED 1 BOYN HILL CLOSE MAIDENHEAD BERKSHIRE SL6 4JD Active - Proposal to Strike off Company formed on the 2016-05-28
ENGINEERING MANAGEMENT SERVICES (ENERGY, OIL AND GAS) LTD DE NATALE 190 MIDDLE DRIVE DARRAS HALL PONTELAND NORTHUMBERLAND NE20 9DU Active Company formed on the 2016-06-28
ENGINEERING MANAGEMENT CONSULTING PTY LTD NSW 2257 Active Company formed on the 1999-07-23
ENGINEERING MANAGEMENT SERVICES PTY. LTD. VIC 3019 Active Company formed on the 1978-01-13
ENGINEERING MANAGEMENT CONSULT ANTS PRIVATE LIMITED. Singapore Dissolved Company formed on the 2008-09-09
ENGINEERING MANAGEMENT PTE LTD SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2008-09-12
ENGINEERING MANAGEMENT SOLUTIONS PLATFORM PTE. LTD. WOODLANDS SECTOR 1 Singapore 738068 Active Company formed on the 2014-11-04
Engineering Management Tools, Inc. 2951 Marietta Dr Santa Clara CA 95051 Dissolved Company formed on the 1995-09-20
Engineering Management Consulting Corporation 1900 CAMPUS COMMONS DR STE 100 RESTON VA 20191 ACTIVE Company formed on the 2017-01-25

Company Officers of ENGINEERING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC BARRACLOUGH
Director 2012-02-23
DAVID GEORGE CHAPMAN
Director 2017-11-27
KAMAL CHAUHAN
Director 2017-08-25
JOHN RAWCLIFFE AIREY CRABTREE
Director 2012-03-23
ANDREW MILLINGTON
Director 2017-11-02
JANINE HELEN WATTERSON
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MILLINGTON
Director 2017-05-15 2017-10-20
DAVID CHAPMAN
Director 2017-09-06 2017-10-16
PATRICK WILLIAM KELLY
Director 2012-03-23 2017-08-25
REBECCA JADE WALTON
Director 2012-12-01 2016-10-31
PETER ROBERT BROWN
Director 2012-03-23 2012-08-21
SIMON DOUGLAS JOHN WARD
Director 2012-03-23 2012-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC BARRACLOUGH FINCH CONSULTING LIMITED Director 2009-01-01 CURRENT 1992-12-16 Active
DAVID GEORGE CHAPMAN FINCH CONSULTING LIMITED Director 2017-11-27 CURRENT 1992-12-16 Active
DAVID GEORGE CHAPMAN BRANDAUER HOLDINGS LIMITED Director 2016-12-13 CURRENT 1965-01-26 Active
KAMAL CHAUHAN AGE UK SHEFFIELD ENTERPRISES LIMITED Director 2018-07-05 CURRENT 1989-10-16 Active
JOHN RAWCLIFFE AIREY CRABTREE LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2016-12-05 CURRENT 2001-02-27 Active
JOHN RAWCLIFFE AIREY CRABTREE TARA DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-09-10 Active
JOHN RAWCLIFFE AIREY CRABTREE JRAC (CROWLE) LIMITED Director 2013-09-02 CURRENT 2013-08-20 Dissolved 2015-04-14
JOHN RAWCLIFFE AIREY CRABTREE BRANDAUER HOLDINGS LIMITED Director 2012-03-27 CURRENT 1965-01-26 Active
JOHN RAWCLIFFE AIREY CRABTREE C.BRANDAUER & CO. LIMITED Director 2012-03-27 CURRENT 1901-11-09 Active
JOHN RAWCLIFFE AIREY CRABTREE FINCH CONSULTING LIMITED Director 2012-03-23 CURRENT 1992-12-16 Active
JOHN RAWCLIFFE AIREY CRABTREE WRFC TRADING LIMITED Director 2008-08-01 CURRENT 1996-02-15 In Administration
JOHN RAWCLIFFE AIREY CRABTREE WRFC PLAYERS LIMITED Director 2008-08-01 CURRENT 1996-09-23 Liquidation
JOHN RAWCLIFFE AIREY CRABTREE SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE RECRUITMENT LIMITED Director 2007-02-26 CURRENT 2000-05-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE GROUP PLC Director 2005-03-01 CURRENT 2004-10-25 Active
JOHN RAWCLIFFE AIREY CRABTREE AIREY LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
ANDREW MILLINGTON FINCH CONSULTING LIMITED Director 2017-11-02 CURRENT 1992-12-16 Active
JANINE HELEN WATTERSON FINCH CONSULTING LIMITED Director 2016-01-11 CURRENT 1992-12-16 Active

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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05Purchase of own shares
2023-05-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: share buy backs 05/05/2023</ul>
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-03-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-03-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079622560004
2019-07-17SH03Purchase of own shares
2019-05-16SH06Cancellation of shares. Statement of capital on 2019-04-24 GBP 100,078.00
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWCLIFFE AVERY CRABTREE
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL CHAUHAN
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-11-28AP01DIRECTOR APPOINTED MR DAVID CHAPMAN
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 117540
2017-11-27SH0113/10/17 STATEMENT OF CAPITAL GBP 117540
2017-11-02AP01DIRECTOR APPOINTED MR ANDREW MILLINGTON
2017-10-20AP01DIRECTOR APPOINTED MRS JANINE HELEN WATTERSON
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON
2017-10-20PSC07CESSATION OF ENTERPRISE VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2017-09-26RES09Resolution of authority to purchase a number of shares
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 74616
2017-09-26SH06Cancellation of shares. Statement of capital on 2017-08-25 GBP 74,616
2017-09-26SH03Purchase of own shares
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 103232
2017-09-20SH0125/08/17 STATEMENT OF CAPITAL GBP 103232
2017-09-20SH08Change of share class name or designation
2017-09-20SH10Particulars of variation of rights attached to shares
2017-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-20RES01ADOPT ARTICLES 25/08/2017
2017-09-20RES12Resolution of varying share rights or name
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MR DAVID CHAPMAN
2017-08-30PSC07CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED AS A PSC
2017-08-30AP01DIRECTOR APPOINTED MR KAMAL CHAUHAN
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2017-08-30PSC07CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED AS A PSC
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-18AP01DIRECTOR APPOINTED MR ANDREW MILLINGTON
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 132308
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WALTON
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 132308
2016-02-29AR0123/02/16 FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 70 TAMWORTH ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2PR
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 132308
2015-02-24AR0123/02/15 FULL LIST
2014-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-12CERTNMCOMPANY NAME CHANGED PIMCO 2915 LIMITED CERTIFICATE ISSUED ON 12/12/14
2014-12-01RES15CHANGE OF NAME 24/11/2014
2014-11-21RES15CHANGE OF NAME 14/11/2014
2014-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079622560004
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 132308
2014-03-20AR0123/02/14 FULL LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BARRACLOUGH / 08/02/2013
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0123/02/13 FULL LIST
2013-03-22AP01DIRECTOR APPOINTED MISS REBECCA JADE WALTON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2012-04-05AP01DIRECTOR APPOINTED MR JOHN RAWCLIFFE AIREY CRABTREE
2012-04-05ANNOTATIONClarification
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-02RES13FACILITY AGREEMENT 23/03/2012
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02RES12VARYING SHARE RIGHTS AND NAMES
2012-04-02AP01DIRECTOR APPOINTED MR SIMON WARD
2012-04-02AP01DIRECTOR APPOINTED PETER BROWN
2012-04-02AP01DIRECTOR APPOINTED MR PATRICK WILLIAM KELLY
2012-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-02SH0123/03/12 STATEMENT OF CAPITAL GBP 132308.00
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-24AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING MANAGEMENT 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 ENGINEERING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-04-05 Satisfied THE CO-OPERATIVE BANK PLC
GUARANTEE AND DEBENTURE 2012-03-28 Satisfied ROBERT MITCHELL
GUARANTEE & DEBENTURE 2012-03-27 Satisfied COALFIELDS GROWTH FUND LP (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENGINEERING MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ENGINEERING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING MANAGEMENT LIMITED
Trademarks
We have not found any records of ENGINEERING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as ENGINEERING MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING MANAGEMENT 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 ENGINEERING MANAGEMENT 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 ENGINEERING MANAGEMENT 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.