UKBizDB.co.uk

ENGINEERING SUPPLIES LIMITED

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

This company is commonly known as Engineering Supplies Limited. The company was founded 22 years ago and was given the registration number 04347871. The firm's registered office is in ANDOVER. You can find them at The Commercial Centre, Picket Piece, Andover, Hampshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ENGINEERING SUPPLIES LIMITED
Company Number:04347871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Commercial Centre, Picket Piece, Andover, Hampshire, SP11 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 128-129, The Commercial Centre, Picket Piece, Andover, England, SP11 6RU

Director03 August 2021Active
The Commercial Centre, Picket Piece, Andover, SP11 6RU

Director04 August 2021Active
194, Berry Way, Andover, England, SP10 3NJ

Director03 September 2020Active
17 Orchard Close, Fawley, Southampton, SO45 1EZ

Secretary31 October 2006Active
Pc House 2 South Street, Hythe, Southampton, SO45 6EB

Secretary07 January 2002Active
29 Loggon Road, Basingstoke, RG21 3PA

Secretary08 November 2005Active
29 Blackberry Walk, Lychpit, Basingstoke, RG24 8SN

Secretary26 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 2002Active
23 Buckingham Road, Newbury, RG14 6DH

Director22 May 2002Active
22, Bell Street, Andover, United Kingdom, SP11 9NU

Director22 December 2011Active
143, Park Road, Cowes, England, PO31 7NQ

Director19 August 2004Active
1 Lingfield Road, Greenham, Newbury, RG14 7SE

Director07 January 2002Active
29 Loggon Road, Basingstoke, RG21 3PA

Director19 August 2004Active
The Commercial Centre, Picket Piece, Andover, SP11 6RU

Director01 July 2021Active
39, The Green, Overton, RG25 3NH

Director11 June 2009Active
29 Blackberry Walk, Lychpit, Basingstoke, RG24 8SN

Director19 August 2004Active

People with Significant Control

Adam Clark
Notified on:30 July 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:22, Bell Street, Ludgershall, United Kingdom, SP11 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Luke Glasspell
Notified on:30 July 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:143, Park Road, Cowes, United Kingdom, PO31 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Bruce Hardy
Notified on:30 July 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:194, Berry Way, Andover, United Kingdom, SP10 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-25Capital

Capital return purchase own shares.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-09Capital

Capital name of class of shares.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.