At Engine Controls Limited WORSLEY


Founded in 2004, At Engine Controls, classified under reg no. 05087739 is an active company. Currently registered at Units 10 & 11 Shield Drive M28 2QB, Worsley the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since July 14, 2004 At Engine Controls Limited is no longer carrying the name Bondco 1069.

At present there are 4 directors in the the company, namely Mark P., John M. and John B. and others. In addition one secretary - Beverley A. - is with the firm. At present 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.

At Engine Controls Limited Address / Contact

Office Address Units 10 & 11 Shield Drive
Office Address2 Wardley Industrial Estate
Town Worsley
Post code M28 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05087739
Date of Incorporation Tue, 30th Mar 2004
Industry Manufacture of electronic components
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Beverley A.

Position: Secretary

Appointed: 29 January 2021

Mark P.

Position: Director

Appointed: 29 January 2021

John M.

Position: Director

Appointed: 01 August 2019

John B.

Position: Director

Appointed: 15 October 2014

Andrea H.

Position: Director

Appointed: 20 July 2004

Steven A.

Position: Director

Appointed: 29 January 2021

Resigned: 26 January 2023

David H.

Position: Director

Appointed: 23 October 2007

Resigned: 31 December 2018

Peter D.

Position: Secretary

Appointed: 09 February 2005

Resigned: 11 October 2016

Terence M.

Position: Secretary

Appointed: 20 July 2004

Resigned: 09 February 2005

Terence M.

Position: Director

Appointed: 20 July 2004

Resigned: 02 August 2016

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2004

Resigned: 20 July 2004

Bondlaw Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 2004

Resigned: 20 July 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Sareline Holdings Limited from Manchester, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sareline (Eu) Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sareline Holdings Limited

Units 10/11 Shield Drive Wardley Industrial Estate, Worsley, Manchester, M28 2QB, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 10191687
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sareline (Eu) Limited

Units 10 & 11 Shield Drive Wardley Industrial Estate, Worsley, Manchester, M28 2QB, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 05103073
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bondco 1069 July 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 744 1932 478 251935 141311 423331 001558 996
Current Assets3 433 3374 836 1575 420 8494 194 5414 797 0374 864 128
Debtors681 979857 6983 267 7762 553 5332 830 5703 260 809
Net Assets Liabilities3 021 9563 313 8983 596 8883 871 9514 116 8464 438 267
Other Debtors118 844122 989569 649243 995200 057149 522
Property Plant Equipment286 359256 448209 934186 806217 760236 650
Total Inventories1 007 1651 500 2081 217 9321 329 5851 635 4661 044 323
Other
Accumulated Amortisation Impairment Intangible Assets14 26520 26526 26532 26538 26542 265
Accumulated Depreciation Impairment Property Plant Equipment1 239 8021 366 8181 469 7841 558 0401 652 2921 693 531
Additions Other Than Through Business Combinations Property Plant Equipment 97 10556 45265 128125 20660 129
Amounts Owed By Related Parties   1 530 5942 044 6012 738 352
Amounts Owed To Group Undertakings29 345929 701728 053  290
Average Number Employees During Period   484341
Balances Amounts Owed By Related Parties   1 530 5942 044 6012 738 352
Balances Amounts Owed To Related Parties29 345929 701728 053  290
Creditors693 5871 769 8482 024 967493 803861 182225 081
Dividends Paid On Shares 22 00016 00010 000  
Fixed Assets 278 448225 934196 806221 760236 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases 525 616393 127304 958236 086108 082
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0006 0006 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 127 016102 96788 25694 25241 239
Intangible Assets28 00022 00016 00010 0004 000 
Intangible Assets Gross Cost42 26542 26542 26542 26542 265 
Net Current Assets Liabilities2 739 7503 066 3093 395 8823 700 7383 935 8554 474 582
Number Shares Issued Fully Paid 100 000    
Other Creditors233 919243 196418 699246 112541 637225 081
Other Taxation Social Security Payable326 907280 216630 663143 237126 462143 952
Par Value Share 1    
Property Plant Equipment Gross Cost1 526 1611 623 2661 679 7181 744 8461 870 0521 930 181
Provisions For Liabilities Balance Sheet Subtotal32 15330 85924 92825 59340 76947 884
Total Assets Less Current Liabilities3 054 1093 344 7573 621 8163 897 5444 157 6154 711 232
Trade Creditors Trade Payables103 416316 735247 552104 454193 08352 148
Trade Debtors Trade Receivables563 135640 3092 509 327684 544397 112278 535

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to July 31, 2022
filed on: 6th, March 2023
Free Download (11 pages)

Company search

Advertisements