Engineering Industries Association NORWICH


Founded in 1983, Engineering Industries Association, classified under reg no. 01747162 is a liquidation company. Currently registered at Parker Andrews Ltd, 5th Floor, The Union Building NR1 1BY, Norwich the company has been in the business for fourty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2020/12/31.

Engineering Industries Association Address / Contact

Office Address Parker Andrews Ltd, 5th Floor, The Union Building
Office Address2 51-59 Rose Lane
Town Norwich
Post code NR1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747162
Date of Incorporation Fri, 19th Aug 1983
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 41 years old
Account next due date Fri, 31st Mar 2023 (403 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 19th Jul 2022 (2022-07-19)
Last confirmation statement dated Mon, 5th Jul 2021

Company staff

Lynn K.

Position: Director

Appointed: 13 December 2017

Andrew S.

Position: Director

Appointed: 12 December 2012

Peter T.

Position: Director

Appointed: 02 October 1996

William W.

Position: Secretary

Resigned: 05 July 1995

Anne W.

Position: Director

Appointed: 27 June 2014

Resigned: 22 May 2018

Brian R.

Position: Director

Appointed: 27 June 2012

Resigned: 03 July 2015

Mehernosh G.

Position: Director

Appointed: 27 June 2012

Resigned: 17 May 2021

Richard C.

Position: Director

Appointed: 07 September 2011

Resigned: 04 September 2016

Richard C.

Position: Secretary

Appointed: 07 September 2011

Resigned: 04 September 2016

David W.

Position: Director

Appointed: 03 September 2008

Resigned: 12 December 2012

Karen F.

Position: Director

Appointed: 03 September 2008

Resigned: 01 October 2009

Peter L.

Position: Director

Appointed: 07 November 2003

Resigned: 05 June 2007

Barry M.

Position: Director

Appointed: 24 September 2003

Resigned: 27 June 2012

Adrian M.

Position: Director

Appointed: 06 November 2000

Resigned: 01 May 2008

Paul F.

Position: Director

Appointed: 03 November 2000

Resigned: 07 November 2003

Alan M.

Position: Director

Appointed: 20 January 2000

Resigned: 22 July 2001

Paul G.

Position: Director

Appointed: 26 March 1999

Resigned: 03 November 2000

Dorothy B.

Position: Director

Appointed: 26 March 1999

Resigned: 04 September 2000

Martyn H.

Position: Director

Appointed: 26 March 1999

Resigned: 31 July 2000

Colin M.

Position: Secretary

Appointed: 26 March 1999

Resigned: 13 July 2011

Colin R.

Position: Director

Appointed: 26 March 1999

Resigned: 12 March 2003

David N.

Position: Director

Appointed: 21 January 1998

Resigned: 02 December 1998

John M.

Position: Director

Appointed: 15 October 1997

Resigned: 09 September 1998

Anthony H.

Position: Director

Appointed: 22 May 1997

Resigned: 26 November 1998

James H.

Position: Director

Appointed: 05 December 1996

Resigned: 14 October 1997

Michael E.

Position: Director

Appointed: 05 December 1996

Resigned: 02 December 1998

Hugh R.

Position: Director

Appointed: 31 May 1996

Resigned: 02 October 1996

Francis K.

Position: Director

Appointed: 31 May 1996

Resigned: 31 January 1997

Michael C.

Position: Director

Appointed: 31 May 1996

Resigned: 02 March 2001

Clifford H.

Position: Director

Appointed: 31 May 1996

Resigned: 31 January 1997

Colin M.

Position: Director

Appointed: 31 May 1996

Resigned: 13 July 2011

Paul G.

Position: Director

Appointed: 31 May 1996

Resigned: 02 December 1998

Martyn H.

Position: Director

Appointed: 31 May 1996

Resigned: 22 May 1997

Clive W.

Position: Director

Appointed: 31 May 1996

Resigned: 10 January 2020

Julia M.

Position: Secretary

Appointed: 01 November 1995

Resigned: 26 March 1999

Nicholas H.

Position: Director

Appointed: 01 January 1995

Resigned: 27 September 1995

Nicholas H.

Position: Secretary

Appointed: 01 January 1995

Resigned: 27 September 1995

Ronald H.

Position: Director

Appointed: 07 July 1992

Resigned: 21 June 2021

Graham M.

Position: Director

Appointed: 05 July 1991

Resigned: 31 December 1995

Ian M.

Position: Director

Appointed: 05 July 1991

Resigned: 31 May 1996

David B.

Position: Director

Appointed: 05 July 1991

Resigned: 31 May 1996

William W.

Position: Director

Appointed: 05 July 1991

Resigned: 31 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand110 86981 23366 78157 085
Current Assets131 15994 41771 69464 872
Debtors20 29013 1844 9137 787
Net Assets Liabilities99 56460 35741 14542 195
Other Debtors9 5114 2134 3127 787
Property Plant Equipment   665
Other
Accumulated Depreciation Impairment Property Plant Equipment38 1507 4177 4178 747
Additions Other Than Through Business Combinations Property Plant Equipment   1 995
Average Number Employees During Period3322
Corporation Tax Payable12  30
Creditors31 59534 06030 54923 342
Deferred Income13 69215 4418 0377 920
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 39618 063  
Increase From Depreciation Charge For Year Property Plant Equipment   1 330
Net Current Assets Liabilities99 56460 35741 14541 530
Other Creditors6 70012 06214 7106 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 733  
Other Disposals Property Plant Equipment 30 733  
Other Taxation Social Security Payable7 7076 3153 010430
Property Plant Equipment Gross Cost38 1507 4177 4179 412
Trade Creditors Trade Payables3 4842424 7928 549
Trade Debtors Trade Receivables10 7798 971601 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Accounting period extended to 2022/06/30. Originally it was 2021/12/31
filed on: 14th, December 2021
Free Download (1 page)

Company search