UKBizDB.co.uk

ENGINEERING SAFETY INSPECTION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Engineering Safety Inspection Services Limited. The company was founded 27 years ago and was given the registration number 03340216. The firm's registered office is in COLCHESTER. You can find them at Agm House, London Road Copford, Colchester, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ENGINEERING SAFETY INSPECTION SERVICES LIMITED
Company Number:03340216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Agm House, London Road Copford, Colchester, Essex, CO6 1GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom, WA3 6BA

Director22 May 2023Active
British Engineering Services, Unit 718 Eddington Way, Birchwood, Warrington, England, WA3 6BA

Director22 May 2023Active
British Engineering Services, Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom, WA3 6BA

Director22 May 2023Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Secretary29 July 2022Active
24 Kingston Chase, Heybridge, Maldon, CM9 4TB

Secretary06 July 2000Active
86 Chaney Road, Wivenhoe, Colchester, CO7 9RR

Secretary26 March 1997Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Secretary01 March 2016Active
13, Lexden Road, Colchester, United Kingdom, CO3 3PL

Secretary28 August 2001Active
Agm House, London Road Copford, Colchester, CO6 1GT

Secretary20 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 1997Active
Birchwood, Rushall Road, Starston, IP20 9NE

Director03 September 2001Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director03 March 2023Active
12, Leywood Close, Braintree, United Kingdom, CM7 3NP

Director01 October 2009Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director01 October 2019Active
Rede Lodge, The Street, Culford, Bury St. Edmunds, IP28 6DN

Director01 April 2003Active
34 Saint Johns Green, Colchester, CO2 7HE

Director01 October 2003Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director22 May 2023Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director29 July 2022Active
C/O Stuart Turner Limited, Market Place, Henley-On-Thames, RG9 2AD

Director29 July 2022Active
23 Rosabelle Avenue, Wivenhoe, Colchester, CO7 9NX

Director03 September 2001Active
79, Park Road, Buxton, England, SK17 6SN

Director24 November 2015Active
86 Chaney Road, Wivenhoe, Essex, CO7 9RR

Director26 March 1997Active
86 Chaney Road, Wivenhoe, Colchester, CO7 9RR

Director06 July 2000Active
13, Lexden Road, Colchester, United Kingdom, CO3 3PL

Director28 August 2001Active
Agm House, London Road Copford, Colchester, CO6 1GT

Director28 August 2001Active
1, Crescent Road, Ipswich, United Kingdom, IP1 2EX

Director03 September 2001Active
44 Eastwood Drive, Colchester, CO4 9EB

Director03 September 2001Active

People with Significant Control

British Services Engineering Holdco Limited
Notified on:22 May 2023
Status:Active
Country of residence:United Kingdom
Address:British Services Engineering, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aquatronic Group Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Agm House, London Road, Colchester, England, CO6 1GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.