Engineering Management Limited ASHBY-DE-LA-ZOUCH


Founded in 2012, Engineering Management, classified under reg no. 07962256 is an active company. Currently registered at Hsec Rhma LE65 2AB, Ashby-de-la-zouch the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 12, 2014 Engineering Management Limited is no longer carrying the name Pimco 2915.

The company has 3 directors, namely Andrew M., Janine W. and Dominic B.. Of them, Dominic B. has been with the company the longest, being appointed on 23 February 2012 and Andrew M. has been with the company for the least time - from 2 November 2017. As of 21 May 2024, there were 9 ex directors - David C., David C. and others listed below. There were no ex secretaries.

Engineering Management Limited Address / Contact

Office Address Hsec Rhma
Office Address2 Ivanhoe Business Park
Town Ashby-de-la-zouch
Post code LE65 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07962256
Date of Incorporation Thu, 23rd Feb 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 02 November 2017

Janine W.

Position: Director

Appointed: 13 October 2017

Dominic B.

Position: Director

Appointed: 23 February 2012

David C.

Position: Director

Appointed: 27 November 2017

Resigned: 30 April 2023

David C.

Position: Director

Appointed: 06 September 2017

Resigned: 16 October 2017

Kamal C.

Position: Director

Appointed: 25 August 2017

Resigned: 28 September 2018

Andrew M.

Position: Director

Appointed: 15 May 2017

Resigned: 20 October 2017

Rebecca W.

Position: Director

Appointed: 01 December 2012

Resigned: 31 October 2016

Patrick K.

Position: Director

Appointed: 23 March 2012

Resigned: 25 August 2017

Peter B.

Position: Director

Appointed: 23 March 2012

Resigned: 21 August 2012

Simon W.

Position: Director

Appointed: 23 March 2012

Resigned: 21 August 2012

John C.

Position: Director

Appointed: 23 March 2012

Resigned: 31 December 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Dominic B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Enterprise Ventures Limited that put Preston, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Enterprise Ventures (General Partner Coalfields) Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Dominic B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Enterprise Ventures Limited

Preston Technology Management Centre Preston Technology Centre, Marsh Lane, Marsh Lane, Preston, PR1 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03249066
Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% shares

Enterprise Ventures (General Partner Coalfields) Limited

Preston Technology Management Centre Preston Technology Centre, Marsh Lane, Marsh Lane, Preston, PR1 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04585313
Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% shares

Enterprise Ventures (General Partner Coalfields Growth) Limited

Preston Technology Management Centre Preston Technology Centre, Marsh Lane, Marsh Lane, Preston, PR1 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06354288
Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% shares

Company previous names

Pimco 2915 December 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand28 0739 0283 1916982 08730 6168 326
Net Assets Liabilities-644 994226 635153 050208 225217 132177 735178 337
Current Assets44 57335 508     
Debtors16 50026 480     
Other Debtors7 50026 480     
Other
Creditors3 036 9942 064 6522 121 9912 305 1242 295 9892 333 4212 333 221
Investments Fixed Assets2 513 2662 513 2662 513 2662 513 2662 513 2662 513 4662 513 466
Investments In Group Undertakings Participating Interests   2 513 2662 513 2662 513 4662 513 466
Net Current Assets Liabilities-121 266-221 979-238 22583-145-2 310-1 908
Payments To Acquire Own Shares   -219 847   
Profit Loss70 56383 097-73 585275 0228 907  
Redemption Shares Decrease In Equity   17 462   
Total Assets Less Current Liabilities2 392 0002 291 2872 275 0412 513 3492 513 1212 511 1562 511 558
Accumulated Amortisation Impairment Intangible Assets840 9271 018 119     
Amortisation Expense Intangible Assets177 192177 192     
Average Number Employees During Period 39     
Comprehensive Income Expense-144 8781 016 933     
Depreciation Expense Property Plant Equipment26 79725 882     
Dividends Paid 130 536     
Fixed Assets2 513 2662 513 266     
Increase From Amortisation Charge For Year Intangible Assets 177 192     
Intangible Assets929 094751 902     
Intangible Assets Gross Cost1 770 021      
Investments In Group Undertakings2 513 2662 513 266     
Net Assets Liabilities Subsidiaries-2 940 378-2 058 934     
Number Shares Issued Fully Paid 117 540     
Other Creditors1 487 6921 099 388     
Other Taxation Social Security Payable1452 000     
Percentage Class Share Held In Subsidiary 100     
Profit Loss Subsidiaries267 833268 556     
Total Borrowings 1 120 000     
Trade Debtors Trade Receivables9 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements