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.
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 | : |
|
Registered Address | : | The Commercial Centre, Picket Piece, Andover, Hampshire, SP11 6RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 128-129, The Commercial Centre, Picket Piece, Andover, England, SP11 6RU | Director | 03 August 2021 | Active |
The Commercial Centre, Picket Piece, Andover, SP11 6RU | Director | 04 August 2021 | Active |
194, Berry Way, Andover, England, SP10 3NJ | Director | 03 September 2020 | Active |
17 Orchard Close, Fawley, Southampton, SO45 1EZ | Secretary | 31 October 2006 | Active |
Pc House 2 South Street, Hythe, Southampton, SO45 6EB | Secretary | 07 January 2002 | Active |
29 Loggon Road, Basingstoke, RG21 3PA | Secretary | 08 November 2005 | Active |
29 Blackberry Walk, Lychpit, Basingstoke, RG24 8SN | Secretary | 26 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 January 2002 | Active |
23 Buckingham Road, Newbury, RG14 6DH | Director | 22 May 2002 | Active |
22, Bell Street, Andover, United Kingdom, SP11 9NU | Director | 22 December 2011 | Active |
143, Park Road, Cowes, England, PO31 7NQ | Director | 19 August 2004 | Active |
1 Lingfield Road, Greenham, Newbury, RG14 7SE | Director | 07 January 2002 | Active |
29 Loggon Road, Basingstoke, RG21 3PA | Director | 19 August 2004 | Active |
The Commercial Centre, Picket Piece, Andover, SP11 6RU | Director | 01 July 2021 | Active |
39, The Green, Overton, RG25 3NH | Director | 11 June 2009 | Active |
29 Blackberry Walk, Lychpit, Basingstoke, RG24 8SN | Director | 19 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-25 | Capital | Capital return purchase own shares. | Download |
2021-05-07 | Capital | Capital return purchase own shares. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-10 | Resolution | Resolution. | Download |
2020-09-09 | Capital | Capital name of class of shares. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.