Company NameN E C Engineering Limited
DirectorsMark Trefor Burns and Martin Rigby
Company StatusActive
Company Number07417283
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Previous NameHippo's Takeaway Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark Trefor Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Glover Centre Egmont Street
Mossley
Ashton Under Lyne
Lancs
OL5 9PY
Director NameMartin Rigby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Glover Centre Egmont Street
Mossley
Ashton Under Lyne
Lancs
OL5 9PY
Director NameMark Trefor Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Street
Farnworth
Lancashire
BL4 7RQ
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameRobert Peter Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Guildford Road
Southport
Merseyside
PR8 4JU
Director NameMartin Rigby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Oldham Road
Grasscroft
Oldham
OL4 4HZ
Director NameMr Peter Michael Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48-52 Penny Lane
Liverpool
Merseyside
L18 1DG
Director NameMichael Rigby
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2015(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Glover Centre Egmont Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9PY

Contact

Websitewww.nec-ltd.net

Location

Registered AddressUnit 8 Glover Centre Egmont Street
Mossley
Ashton-Under-Lyne
Lancs
OL5 9PY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,013
Cash£34,739
Current Liabilities£393,409

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Charges

1 September 2016Delivered on: 2 September 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
14 January 2011Delivered on: 20 January 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as hippo's takeaway LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 January 2011Delivered on: 18 January 2011
Persons entitled: Nec Engineering Limited - in Administration

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as hippo's takeaway limited to the chargee now known as n e c realisations limited on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 August 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
22 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
20 July 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
28 April 2022Confirmation statement made on 17 April 2022 with updates (5 pages)
28 October 2021Termination of appointment of Michael Rigby as a director on 22 October 2021 (1 page)
28 July 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
2 May 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
25 August 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
9 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
9 March 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
9 March 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
10 January 2017Satisfaction of charge 2 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Satisfaction of charge 2 in full (1 page)
15 September 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
15 September 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
2 September 2016Registration of charge 074172830003, created on 1 September 2016 (25 pages)
2 September 2016Registration of charge 074172830003, created on 1 September 2016 (25 pages)
1 September 2016Termination of appointment of Peter Michael Sutton as a director on 30 August 2016 (1 page)
1 September 2016Termination of appointment of Peter Michael Sutton as a director on 30 August 2016 (1 page)
30 June 2016Appointment of Martin Rigby as a director on 28 June 2016 (3 pages)
30 June 2016Appointment of Martin Rigby as a director on 28 June 2016 (3 pages)
30 June 2016Appointment of Mark Trefor Burns as a director on 28 June 2016 (3 pages)
30 June 2016Appointment of Mark Trefor Burns as a director on 28 June 2016 (3 pages)
29 June 2016Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Unit 8 Gover Centre Egmont Street Mossley Ashton-Under-Lyne Lancs OL5 9PY on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Unit 8 Gover Centre Egmont Street Mossley Ashton-Under-Lyne Lancs OL5 9PY on 29 June 2016 (2 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 109
(4 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 109
(4 pages)
6 January 2016Appointment of Michael Rigby as a director (3 pages)
6 January 2016Appointment of Michael Rigby as a director (3 pages)
16 December 2015Appointment of Michael Rigby as a director on 7 December 2015 (3 pages)
16 December 2015Appointment of Michael Rigby as a director on 7 December 2015 (3 pages)
16 December 2015Appointment of Michael Rigby as a director on 7 December 2015 (3 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 109
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 109
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 109
(4 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (16 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (16 pages)
27 January 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 109
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 109
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 109
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3

Statement of capital on 2014-11-06
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
(4 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3

Statement of capital on 2014-11-06
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(3 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(3 pages)
21 February 2013Termination of appointment of Mark Burns as a director (2 pages)
21 February 2013Termination of appointment of Robert Kelly as a director (2 pages)
21 February 2013Termination of appointment of Mark Burns as a director (2 pages)
21 February 2013Termination of appointment of Martin Rigby as a director (2 pages)
21 February 2013Appointment of Mr Peter Michael Sutton as a director (3 pages)
21 February 2013Appointment of Mr Peter Michael Sutton as a director (3 pages)
21 February 2013Termination of appointment of Martin Rigby as a director (2 pages)
21 February 2013Termination of appointment of Robert Kelly as a director (2 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
14 March 2011Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages)
14 March 2011Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Company name changed hippo's takeaway LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
(2 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 January 2011Company name changed hippo's takeaway LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
(2 pages)
17 January 2011Appointment of Robert Peter Kelly as a director (3 pages)
17 January 2011Appointment of Martin Rigby as a director (3 pages)
17 January 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3
(4 pages)
17 January 2011Appointment of Robert Peter Kelly as a director (3 pages)
17 January 2011Appointment of Mark Trefor Burns as a director (3 pages)
17 January 2011Appointment of Martin Rigby as a director (3 pages)
17 January 2011Appointment of Mark Trefor Burns as a director (3 pages)
17 January 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3
(4 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2010Termination of appointment of Martyn Cull as a director (1 page)
25 October 2010Termination of appointment of Martyn Cull as a director (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)