Engineering Integrity Society SHEFFIELD


Engineering Integrity Society started in year 1985 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01959979. The Engineering Integrity Society company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Sheffield at 35 Wilkinson Street. Postal code: S10 2GB.

At the moment there are 7 directors in the the company, namely Jamie S., David F. and Alexander O. and others. In addition one secretary - Paul R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Engineering Integrity Society Address / Contact

Office Address 35 Wilkinson Street
Town Sheffield
Post code S10 2GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01959979
Date of Incorporation Fri, 15th Nov 1985
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Paul R.

Position: Secretary

Appointed: 16 August 2023

Jamie S.

Position: Director

Appointed: 14 November 2022

David F.

Position: Director

Appointed: 08 July 2022

Alexander O.

Position: Director

Appointed: 23 June 2022

Peter B.

Position: Director

Appointed: 24 July 2018

John Y.

Position: Director

Appointed: 21 June 2016

Graham H.

Position: Director

Appointed: 11 February 2014

Edwin C.

Position: Director

Appointed: 17 February 1997

John T.

Position: Secretary

Resigned: 24 June 1992

Trevor M.

Position: Director

Resigned: 27 June 2018

Nicholas R.

Position: Director

Appointed: 21 June 2016

Resigned: 29 June 2023

Nicholas R.

Position: Secretary

Appointed: 21 June 2016

Resigned: 29 June 2023

Geoffrey R.

Position: Director

Appointed: 19 June 2013

Resigned: 21 June 2016

Geoffrey R.

Position: Secretary

Appointed: 19 June 2013

Resigned: 21 June 2016

Edwin C.

Position: Secretary

Appointed: 30 June 2012

Resigned: 19 June 2013

Mohamed O.

Position: Director

Appointed: 15 February 2006

Resigned: 19 June 2013

Norman T.

Position: Director

Appointed: 15 February 2006

Resigned: 31 October 2023

Peter B.

Position: Director

Appointed: 05 October 2005

Resigned: 19 June 2013

Richard H.

Position: Director

Appointed: 18 June 2003

Resigned: 14 November 2022

Graham B.

Position: Director

Appointed: 17 October 2001

Resigned: 05 October 2005

Graham H.

Position: Director

Appointed: 14 February 2001

Resigned: 24 November 2005

David E.

Position: Director

Appointed: 14 October 1998

Resigned: 09 April 2001

Barry G.

Position: Director

Appointed: 14 October 1998

Resigned: 27 October 2000

John W.

Position: Director

Appointed: 04 June 1996

Resigned: 28 June 2018

Stuart H.

Position: Director

Appointed: 14 June 1995

Resigned: 03 April 1996

Trevor M.

Position: Secretary

Appointed: 21 July 1993

Resigned: 30 June 2012

Bernard C.

Position: Director

Appointed: 21 July 1993

Resigned: 14 February 2001

Kevin S.

Position: Director

Appointed: 13 January 1993

Resigned: 21 July 1993

William D.

Position: Director

Appointed: 24 June 1992

Resigned: 21 July 1993

William D.

Position: Secretary

Appointed: 24 June 1992

Resigned: 21 July 1993

John E.

Position: Director

Appointed: 04 July 1991

Resigned: 24 June 1992

Peter B.

Position: Director

Appointed: 04 July 1991

Resigned: 13 January 1993

John T.

Position: Director

Appointed: 04 July 1991

Resigned: 14 March 1994

John D.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand152 926146 438150 047226 897185 041181 610178 913
Current Assets172 135151 547163 323239 683196 465192 820185 240
Debtors19 2095 10913 27612 78611 42411 2106 327
Net Assets Liabilities108 350126 539139 277139 313149 227158 825155 367
Other Debtors2782 8838 210281053 1073 646
Property Plant Equipment7201 5949214941 5321 2081 413
Other
Charity Funds108 350126 539139 277139 313149 227158 825155 367
Charity Registration Number England Wales 327 121327 121327 121327 121327 121327 121
Cost Charitable Activity 51 14732 16350 44738 20126 19732 140
Costs Raising Funds24 63251 147     
Expenditure44 26477 94354 99971 70058 88355 74663 117
Expenditure Material Fund 77 94354 99971 70058 88355 74663 117
Income Endowments69 44596 13267 73771 73668 79765 34459 659
Income From Charitable Activity 20 61020 02743 38645 50941 61835 143
Income From Other Trading Activities69 22195 972     
Income From Other Trading Activity49 53775 362     
Income Material Fund 96 13267 73771 73668 79765 34459 659
Investment Income533274761421921 343
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses25 18118 18912 738369 9149 5983 458
Other Expenditure19 63226 79622 83621 25320 68229 54930 977
Other Income1711289754 3641 8712 6271 551
Accrued Liabilities1 0002 1003 8503 07417 1982 7172 540
Accumulated Depreciation Impairment Property Plant Equipment1 3431 9552 6282 3082 7413 2053 844
Creditors64 50526 60224 967100 86448 77035 20331 286
Depreciation Expense Property Plant Equipment345719673581433464639
Disposals Decrease In Depreciation Impairment Property Plant Equipment 107 901   
Disposals Property Plant Equipment 173 2 560   
Gain Loss On Disposals Property Plant Equipment 67     
Increase From Depreciation Charge For Year Property Plant Equipment 719673581433464639
Net Current Assets Liabilities107 630124 945138 356138 819147 695157 617153 954
Property Plant Equipment Gross Cost2 0633 5493 5492 8024 2734 4135 257
Recoverable Value-added Tax 1 812206 2 097  
Total Additions Including From Business Combinations Property Plant Equipment 1 659 1 8131 471140844
Total Assets Less Current Liabilities108 350126 539139 277139 313149 227158 825155 367
Trade Creditors Trade Payables5 6685 1484 3543 2235 5625 3791 297
Trade Debtors Trade Receivables18 9314144 86011 0986 9258 1032 681

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, July 2023
Free Download (15 pages)

Company search

Advertisements