Market Engineering Limited

General information

Name:

Market Engineering Ltd

Office Address:

Riverside House 7 Canal Wharf LS11 5AS Leeds

Number: 02524563

Incorporation date: 1990-07-23

Dissolution date: 2022-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02524563 thirty four years ago, Market Engineering Limited had been a private limited company until Tue, 12th Apr 2022 - the day it was officially closed. The business latest office address was Riverside House, 7 Canal Wharf Leeds.

Allan B., Fergus B. and Philip W. were registered as the company's directors and were running the company from 2019 to 2022.

The companies with significant control over this firm were: Newspress Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at 7 Canal Wharf, LS11 5AS, West Yorkshire and was registered as a PSC under the reg no 01106594.

Financial data based on annual reports

Company staff

Allan B.

Role: Director

Appointed: 10 May 2019

Latest update: 13 June 2023

Fergus B.

Role: Director

Appointed: 10 May 2019

Latest update: 13 June 2023

Philip W.

Role: Director

Appointed: 10 May 2019

Latest update: 13 June 2023

People with significant control

Newspress Limited
Address: Riverside House 7 Canal Wharf, Leeds, West Yorkshire, LS11 5AS, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01106594
Notified on 10 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard G.
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 06 August 2022
Confirmation statement last made up date 23 July 2021
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020 (AA)
filed on: 29th, September 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

HQ address,
2016

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
31
Company Age

Closest Companies - by postcode