You are here: bizstats.co.uk > a-z index > M list > M- list

M-e Engineers Limited LONDON


Founded in 2000, M-e Engineers, classified under reg no. 04100547 is an active company. Currently registered at 2nd Floor, 5-11 SE1 0NZ, London the company has been in the business for twenty four years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 26th Mar 2003 M-e Engineers Limited is no longer carrying the name M - E Engineers (london).

At present there are 5 directors in the the firm, namely Abdullah T., Paul T. and Christopher P. and others. In addition one secretary - Paul T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul H. who worked with the the firm until 3 June 2022.

M-e Engineers Limited Address / Contact

Office Address 2nd Floor, 5-11
Office Address2 Lavington Street
Town London
Post code SE1 0NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100547
Date of Incorporation Wed, 1st Nov 2000
Industry specialised design activities
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Abdullah T.

Position: Director

Appointed: 22 December 2022

Paul T.

Position: Secretary

Appointed: 03 June 2022

Paul T.

Position: Director

Appointed: 01 November 2021

Christopher P.

Position: Director

Appointed: 12 March 2019

Michael H.

Position: Director

Appointed: 19 August 2015

Paul H.

Position: Director

Appointed: 05 February 2004

Christopher E.

Position: Director

Appointed: 30 March 2018

Resigned: 31 May 2021

David G.

Position: Director

Appointed: 21 December 2015

Resigned: 08 February 2018

Allen T.

Position: Director

Appointed: 02 November 2001

Resigned: 19 August 2015

Martin R.

Position: Director

Appointed: 02 November 2001

Resigned: 19 August 2015

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2000

Resigned: 01 November 2000

Paul H.

Position: Secretary

Appointed: 01 November 2000

Resigned: 03 June 2022

Darren B.

Position: Director

Appointed: 01 November 2000

Resigned: 03 June 2022

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2000

Resigned: 01 November 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Michael H. This PSC has significiant influence or control over this company,.

Michael H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

M - E Engineers (london) March 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 105 7061 226 471169 294
Current Assets4 288 5084 238 5704 127 084
Debtors2 182 8023 012 0993 957 790
Net Assets Liabilities3 596 3243 719 1223 776 637
Other Debtors278 912361 342547 055
Property Plant Equipment413 450359 262733 070
Other
Audit Fees Expenses21 50022 00027 000
Accrued Liabilities Deferred Income50 817138 19052 555
Accumulated Depreciation Impairment Property Plant Equipment430 331539 405495 035
Additions Other Than Through Business Combinations Property Plant Equipment 54 887535 598
Amounts Owed By Related Parties92 64555 882313 999
Average Number Employees During Period373331
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment89 09581 717217 277
Corporation Tax Payable190 183  
Creditors162 83642 07599 717
Finance Lease Liabilities Present Value Total52 60613 59599 717
Fixed Assets580 369490 181749 988
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 408 6863 195 8192 790 060
Increase From Depreciation Charge For Year Property Plant Equipment 109 074161 790
Investments Fixed Assets166 919130 91916 918
Investments In Group Undertakings Participating Interests166 919130 91916 918
Net Current Assets Liabilities3 257 3473 338 6353 308 942
Other Creditors50 234156 524299 328
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  206 160
Other Disposals Property Plant Equipment  206 160
Other Remaining Borrowings110 23028 480 
Other Taxation Social Security Payable470 194202 759211 939
Profit Loss1 071 1321 133 5681 358 105
Property Plant Equipment Gross Cost843 780898 6671 228 105
Provisions For Liabilities Balance Sheet Subtotal78 55667 619182 576
Total Assets Less Current Liabilities3 837 7163 828 8164 058 930
Trade Creditors Trade Payables156 744281 701209 403
Trade Debtors Trade Receivables1 811 2452 594 8753 096 736

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search