ENGINUITY - WATFORD


Company Profile Company Filings

Overview

ENGINUITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WATFORD and has the status: Active.
ENGINUITY was incorporated 35 years ago on 05/12/1988 and has the registered number: 02324869. The accounts status is GROUP and accounts are next due on 31/12/2024.

ENGINUITY - WATFORD

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 2, THE ORIENT CENTRE
WATFORD
WD24 7GP

This Company Originates in : United Kingdom
Previous trading names include:
SCIENCE, ENGINEERING AND MANUFACTURING TECHNOLOGIES ALLIANCE (until 28/01/2021)

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JAMES EVANS Apr 1963 British Director 2017-09-28 CURRENT
MR PAUL ADRIAN BIRT Apr 1961 British Director 2018-12-12 CURRENT
MS JUDITH ELIZABETH HACKITT Dec 1954 British Director 2017-03-29 CURRENT
MRS SELMA HUNTER Nov 1964 British Director 2017-09-28 CURRENT
MR JOSE LUIS MARTINS DOS SANTOS LOPES Jan 1964 British Director 2015-02-24 CURRENT
MRS SHARRON ALEXANDRA PAMPLIN Mar 1969 British Director 2018-06-21 CURRENT
MR PAUL SUNIL PERERA Jul 1973 British,Australian Director 2020-03-26 CURRENT
MRS SARAH LOUISE SANDLE Aug 1969 British Director 2018-12-12 CURRENT
VICTORIA SAWARD Dec 1972 British Director 2019-09-24 CURRENT
MR MARK IAN TARRY May 1971 British Director 2018-06-21 CURRENT
ALLAN COOK Sep 1949 British Director 2009-09-23 UNTIL 2017-03-31 RESIGNED
DR ALISON MARGARET FULLER Jan 1957 British Director 2015-12-15 UNTIL 2018-09-27 RESIGNED
MARTIN WILLIAM PLUMLEY FISHER May 1947 British Director 1993-08-18 UNTIL 1995-03-15 RESIGNED
MR ANTHONY BURKE Apr 1952 British Director 2020-09-24 UNTIL 2023-09-28 RESIGNED
ALEXANDER FERRY Feb 1931 British Director RESIGNED
MR STEPHEN BALL Secretary 2011-06-13 UNTIL 2015-12-31 RESIGNED
RICHARD WILLIAMSON ETCHES Sep 1945 British Director 1998-09-22 UNTIL 2001-09-25 RESIGNED
MR JAMES BRIGGS DIXON Aug 1943 British Director RESIGNED
RAYMOND JOHN GWYNMOR DAVIES Dec 1948 British Director 1996-11-27 UNTIL 2006-10-03 RESIGNED
MARTYN GRAHAM DAVIES Jan 1942 British Director 1995-09-13 UNTIL 1998-09-22 RESIGNED
CHRISTOPHER DAVID CLARK Apr 1938 British Director 1996-11-27 UNTIL 1998-09-22 RESIGNED
MR JOE GREENWELL May 1951 British Director 2006-10-03 UNTIL 2015-03-31 RESIGNED
MR ANDREW STEPHEN MCLACHRIE Secretary 2016-01-01 UNTIL 2019-12-31 RESIGNED
MR MARK FINNIE Nov 1964 British Secretary 2004-11-04 UNTIL 2004-11-04 RESIGNED
MRS ALISON JANE LYDON Jan 1968 Secretary 2008-09-24 UNTIL 2010-12-08 RESIGNED
MR PHILIP WILLIAM WHITEMAN Mar 1955 Secretary RESIGNED
MICHAEL JOHN FEREDAY Jul 1945 British Director 2003-09-23 UNTIL 2005-09-20 RESIGNED
ROY CARTWRIGHT Jan 1952 British Director 1999-09-21 UNTIL 2000-08-24 RESIGNED
MICHAEL PETER CHAPMAN Oct 1946 British Director 1995-09-13 UNTIL 2001-02-20 RESIGNED
MR ARTHUR JOHN CONNELLY Jan 1958 British Director 2011-05-24 UNTIL 2018-12-12 RESIGNED
JOHN ALLEN Feb 1944 British Director 1998-05-15 UNTIL 1999-06-30 RESIGNED
JOHN CAMERON BRAIDWOOD Jul 1933 British Director RESIGNED
MRS KAREN BOSWELL Mar 1963 British Director 2019-02-01 UNTIL 2022-12-13 RESIGNED
MR JONATHAN MARTIN BOLTON Aug 1962 British Director 2005-09-20 UNTIL 2006-10-03 RESIGNED
MR JONATHAN MARTIN BOLTON Aug 1962 British Director 2009-09-14 UNTIL 2013-05-02 RESIGNED
JOHN MCBRIDE BARNES Apr 1936 British Director 1995-09-13 UNTIL 1998-09-22 RESIGNED
MR STEVE BALL Aug 1967 British Director 2012-09-26 UNTIL 2015-02-24 RESIGNED
DAVID BALL Mar 1941 British Director RESIGNED
MR GRAHAM BRITTAIN ALTHORPE Apr 1950 British Director 2004-04-21 UNTIL 2010-05-20 RESIGNED
MR JOHN FREEMAN BRIFFITT Aug 1938 British Director 1995-09-13 UNTIL 1999-09-21 RESIGNED
DAVID GIBBS Jul 1947 British Director 2008-05-21 UNTIL 2009-07-15 RESIGNED
JOHN SPENCER ALLANBY Aug 1939 British Director RESIGNED
MR WILLIAM JOHN BROWN Aug 1943 British Director 2003-09-23 UNTIL 2006-10-03 RESIGNED
MR ALAN ARTHUR BREWSTER Mar 1937 British Director 1996-11-27 UNTIL 2002-09-24 RESIGNED
MRS DOLORES BYRNE Sep 1950 British Director 2008-05-21 UNTIL 2014-06-05 RESIGNED
MR IAIN GILMOUR GRAY Mar 1957 British Director 2006-10-03 UNTIL 2017-06-28 RESIGNED
MR IAN GRANT Mar 1958 British Director 1999-11-01 UNTIL 2006-10-03 RESIGNED
MR JOHN STOBIE GOW Apr 1933 British Director 2002-01-19 UNTIL 2005-09-20 RESIGNED
WILLIAM JOHN GOLDFINCH Jan 1932 British Director RESIGNED
MARGARET GILDEA Dec 1954 British Director 1998-09-22 UNTIL 2010-02-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROAG LIMITED WARWICK ... DORMANT 99999 - Dormant Company
FIRES NUMBER 1 LIMITED WARWICK Active DORMANT 27520 - Manufacture of non-electric domestic appliances
ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Active SMALL 49390 - Other passenger land transport
EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED WATFORD Active FULL 85320 - Technical and vocational secondary education
EBS AUTOMATION LTD DAFEN LLANELLI Active UNAUDITED ABRIDGED 28990 - Manufacture of other special-purpose machinery n.e.c.
BAXI HEATING UK LIMITED WARWICK Active FULL 25210 - Manufacture of central heating radiators and boilers
BAXI GLOBAL LIMITED WARWICK ... FULL 82990 - Other business support service activities n.e.c.
BAXI OVERSEAS HOLDINGS LIMITED WARWICK Active FULL 70100 - Activities of head offices
BAXI POTTERTON LIMITED WARWICK ... FULL 70100 - Activities of head offices
BAXI FINANCE LIMITED WARWICK ... FULL 70100 - Activities of head offices
BAXI GROUP LIMITED WARWICK Active FULL 70100 - Activities of head offices
WELSH AUTOMOTIVE FORUM BRIDGEND Active SMALL 82990 - Other business support service activities n.e.c.
EAST COAST MAIN LINE COMPANY LIMITED LONDON ... FULL 49100 - Passenger rail transport, interurban
FIRST CAPITAL CONNECT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49100 - Passenger rail transport, interurban
SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED BRIDGEND Active SMALL 84110 - General public administration activities
COLEG SIR GAR LLANELLI Active FULL 85320 - Technical and vocational secondary education
ANGUS TRAINING GROUP LIMITED ANGUS Active GROUP 96090 - Other service activities n.e.c.
EAST SCOT TRAINING SERVICES LIMITED Active SMALL 96090 - Other service activities n.e.c.
SCOTTISH GROUP TRAINING ASSOCIATION (ENGINEERING) GLASGOW ... TOTAL EXEMPTION FULL 7487 - Other business activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEATSMITH HOLDINGS LTD WATFORD Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LONDON ELECTRIC FIRES LTD WATFORD Active MICRO ENTITY 31090 - Manufacture of other furniture
ROY NUT FOODS LTD WATFORD ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
ELMCROFT CONSTRUCTION LTD WATFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
INTERCONTINENTAL FOODS(UK) LTD HERTFORDSHIRE ENGLAND Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
ENGINUITY SKILLS LIMITED WATFORD ENGLAND Active SMALL 85600 - Educational support services
SCIENCE, ENGINEERING AND MANUFACTURING TECHNOLOGIES ALLIANCE LIMITED WATFORD ENGLAND Active DORMANT 85600 - Educational support services
THE LONDON WARDROBE COMPANY LTD WATFORD UNITED KINGDOM Active MICRO ENTITY 31090 - Manufacture of other furniture
M&A WEALTH LTD WATFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
HOLA CARS LTD WATFORD ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles