The Engineering Practice Limited LEAMINGTON SPA


The Engineering Practice started in year 1992 as Private Limited Company with registration number 02685508. The The Engineering Practice company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leamington Spa at Gunnery House. Postal code: CV32 5PE.

At present there are 2 directors in the the firm, namely Robert S. and Geoffrey N.. In addition one secretary - Geoffrey N. - is with the company. As of 3 May 2024, there were 2 ex secretaries - Charles N., Ann N. and others listed below. There were no ex directors.

The Engineering Practice Limited Address / Contact

Office Address Gunnery House
Office Address2 Gunnery Terrace
Town Leamington Spa
Post code CV32 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685508
Date of Incorporation Fri, 7th Feb 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Geoffrey N.

Position: Secretary

Appointed: 02 December 1996

Robert S.

Position: Director

Appointed: 02 December 1996

Geoffrey N.

Position: Director

Appointed: 07 February 1992

Charles N.

Position: Secretary

Appointed: 01 September 1995

Resigned: 02 December 1996

Ann N.

Position: Secretary

Appointed: 07 February 1992

Resigned: 01 September 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Geoffrey N. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Robert S. This PSC has significiant influence or control over the company,.

Geoffrey N.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Robert S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-73 3895 93045 84685 707245 967       
Balance Sheet
Cash Bank In Hand524019 428102 06782 410       
Cash Bank On Hand    82 41025 183145 51766 328149 350498 064432 674274 357
Current Assets271 168318 608501 804346 438536 147464 627548 443583 482705 983849 561935 793982 026
Debtors271 116318 568482 376244 371453 737439 444402 926517 154556 633351 497503 119707 669
Net Assets Liabilities       253 915485 312615 514729 259774 626
Other Debtors    219 406159 55286 696281 774124 382151 974287 337284 702
Property Plant Equipment    23 71617 3168 83827 81326 31126 77153 262 
Tangible Fixed Assets11 1796 2804 83129 74623 716       
Reserves/Capital
Called Up Share Capital102102102102102       
Profit Loss Account Reserve-73 4915 82845 74485 605245 865       
Shareholder Funds-73 3895 93045 84685 707245 967       
Other
Amount Specific Advance Or Credit Directors         20 11057 73862 125
Amount Specific Advance Or Credit Repaid In Period Directors          22 80011 900
Amount Specific Advance Or Credit Made In Period Directors         20 11060 428 
Accumulated Depreciation Impairment Property Plant Equipment    82 47393 165102 923101 576105 663108 271114 719112 887
Average Number Employees During Period     16201617161516
Creditors    313 896402 483385 670357 380246 093259 336252 784246 563
Creditors Due Within One Year355 736318 958460 789290 477313 896       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 182 2 542  
Disposals Property Plant Equipment       6 245 3 000  
Increase From Depreciation Charge For Year Property Plant Equipment     10 6929 7584 8354 0875 1506 44817 388
Net Current Assets Liabilities-84 568-35041 01555 961222 25162 144162 773226 102459 890590 225683 009735 463
Number Shares Allotted 100100100100       
Other Creditors    42 47048 819134 75464 08437 20873 57538 12641 186
Other Taxation Social Security Payable    250 661326 958243 831263 598185 614163 041194 442190 026
Par Value Share 100100100100       
Property Plant Equipment Gross Cost    106 189110 481111 761129 389131 974135 042167 981160 507
Provisions For Liabilities Balance Sheet Subtotal        8891 4827 0128 457
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 20057251 2934 495       
Tangible Fixed Assets Cost Or Valuation89 69480 73881 310108 606106 189       
Tangible Fixed Assets Depreciation78 51574 45876 47978 86082 473       
Tangible Fixed Assets Depreciation Charged In Period 2 7082 0212 38110 456       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 765  6 843       
Tangible Fixed Assets Disposals 9 156  6 912       
Total Additions Including From Business Combinations Property Plant Equipment     4 2921 28023 8732 5856 06832 93911 746
Total Assets Less Current Liabilities-73 3895 93045 84685 707245 96779 460171 611253 915486 201616 996736 271783 083
Trade Creditors Trade Payables    20 76526 7067 08529 69823 27122 72020 21615 351
Trade Debtors Trade Receivables    234 331279 892316 230235 380432 251199 523215 782422 967

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements