UKBizDB.co.uk

ENGINEERING SERVICES (GB) LTD

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

This company is commonly known as Engineering Services (gb) Ltd. The company was founded 23 years ago and was given the registration number 04118478. The firm's registered office is in KENILWORTH. You can find them at 23 Arden Road, , Kenilworth, Warwickshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ENGINEERING SERVICES (GB) LTD
Company Number:04118478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2000
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:23 Arden Road, Kenilworth, Warwickshire, CV8 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillingdon, Birmingham Road, Kenilworth, CV8 1PT

Secretary01 September 2021Active
2, New Street, Kenilworth, England, CV8 2EZ

Director24 June 2019Active
3 Arden Road, Kenilworth, CV8 2DU

Secretary01 December 2000Active
23, Arden Road, Kenilworth, United Kingdom, CV8 2DU

Secretary04 January 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary01 December 2000Active
23 Arden Road, Kenilworth, CV8 2DU

Director01 December 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director01 December 2000Active

People with Significant Control

Mr Martin Darren Rothwell
Notified on:01 September 2021
Status:Active
Date of birth:July 1973
Nationality:British
Address:Hillingdon, Birmingham Road, Kenilworth, CV8 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Tasomack Limited
Notified on:24 June 2019
Status:Active
Country of residence:England
Address:72, Montrose Avenue, Leamington Spa, England, CV32 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sidney Arthur Atkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:23, Arden Road, Kenilworth, United Kingdom, CV8 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-05-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Incorporation

Memorandum articles.

Download
2020-05-06Resolution

Resolution.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.