Background WavePink WaveYellow Wave

UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY (05472696)

UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY (05472696) is an active UK company. incorporated on 6 June 2005. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY has been registered for 20 years. Current directors include FITZPATRICK, Michael Edward, Professor, JAGATIA, Mayur, Dr, WANG, Yiqiang, Dr and 1 others.

Company Number
05472696
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2005
Age
20 years
Address
53 Moor Lane, Preston, PR4 5SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FITZPATRICK, Michael Edward, Professor, JAGATIA, Mayur, Dr, WANG, Yiqiang, Dr, WOOLLIN, Paul, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY

UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY is an active company incorporated on 6 June 2005 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05472696

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

53 Moor Lane Hutton Preston, PR4 5SE,

Previous Addresses

Suite 9, Derby House Chambers Lytham Road Fulwood Preston Lancashire PR2 8JE England
From: 7 August 2018To: 27 March 2025
Suite 201, 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA
From: 11 June 2015To: 7 August 2018
Suite 201, 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA England
From: 11 June 2015To: 11 June 2015
Whittle House Birchwood Park Warrington Cheshire WA3 6FW
From: 6 June 2005To: 11 June 2015
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Apr 20
Director Left
May 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FITZPATRICK, Michael Edward, Professor

Active
Coventry University, CoventryCV1 2TT
Born July 1970
Director
Appointed 11 Feb 2025

JAGATIA, Mayur, Dr

Active
Moor Lane, PrestonPR4 5SE
Born February 1975
Director
Appointed 15 Jan 2025

WANG, Yiqiang, Dr

Active
Egrove Close, OxfordOX1 4XU
Born September 1986
Director
Appointed 04 Feb 2025

WOOLLIN, Paul, Dr

Active
Royston Road, CambridgeCB22 4NW
Born March 1963
Director
Appointed 15 Jan 2025

EDWARDS, John Henry

Resigned
Woodmanton Lodge, Clifton Upon TemeWR6 6DR
Secretary
Appointed 06 Jun 2005
Resigned 12 Mar 2009

SMITH, Roderick Arthur, Mr.

Resigned
Lytham Road, PrestonPR2 8JE
Secretary
Appointed 18 Nov 2020
Resigned 16 Jan 2025

TOMKINS, Brian, Dr

Resigned
No 4 Stocks Cottages, BoltonBL6 6PH
Secretary
Appointed 12 Mar 2009
Resigned 17 Nov 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 06 Jun 2005

FLEWITT, Peter Edwin John

Resigned
Melbury, BathBA1 5TW
Born January 1941
Director
Appointed 06 Jun 2005
Resigned 04 Oct 2024

GARWOOD, Stephen John, Doctor

Resigned
Old Fort Road, Shoreham-By-SeaBN43 5RJ
Born September 1951
Director
Appointed 01 Jan 2014
Resigned 26 May 2020

KNOTT, John Frederick, Professor

Resigned
Lytham Road, PrestonPR2 8JE
Born December 1938
Director
Appointed 01 Jul 2013
Resigned 01 Mar 2018

LEMAY, Iain, Dr

Resigned
3 Auchentenavil, LochgilpheadPA31 8PW
Born October 1936
Director
Appointed 17 Dec 2008
Resigned 30 Jun 2013

SMITH, Roderick Arthur, Professor

Resigned
Mayfield Heights, SheffieldS10 3TT
Born December 1947
Director
Appointed 23 Apr 2020
Resigned 16 Jan 2025

TOMKINS, Brian, Dr

Resigned
No 4 Stocks Cottages, BoltonBL6 6PH
Born November 1940
Director
Appointed 06 Jun 2005
Resigned 20 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Dr Mayur Jagatia

Active
Moor Lane, PrestonPR4 5SE
Born February 1975

Nature of Control

Significant influence or control
Notified 15 Jan 2025

Professor Roderick Arthur Smith

Ceased
Mayfield Heights, SheffieldS10 3TT
Born December 1947

Nature of Control

Significant influence or control
Notified 21 Sept 2024
Ceased 26 Dec 2024

Mr Peter Edwin John Flewitt

Ceased
Lytham Road, PrestonPR2 8JE
Born January 1941

Nature of Control

Significant influence or control
Notified 20 Nov 2020
Ceased 21 Sept 2024

Dr Brian Tomkins

Ceased
Lytham Road, PrestonPR2 8JE
Born November 1940

Nature of Control

Significant influence or control
Notified 19 Oct 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
18 March 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
26 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
16 June 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation