UKBizDB.co.uk

ENGINEERING SUPPORT SERVICES(UK) LIMITED

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

This company is commonly known as Engineering Support Services(uk) Limited. The company was founded 15 years ago and was given the registration number 06607039. The firm's registered office is in SITTINGBOURNE. You can find them at 3 Conqueror Court, Watermark, Sittingbourne, Kent. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ENGINEERING SUPPORT SERVICES(UK) LIMITED
Company Number:06607039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:3 Conqueror Court, Watermark, Sittingbourne, Kent, United Kingdom, ME10 5BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Conqueror Watermark, Sittingboune, United Kingdom, ME10 5BH

Director03 April 2018Active
Airworld House, High Street, Sunninghill, Ascot, England, SL5 9NP

Secretary01 January 2015Active
12 Hernbrook Drive, Horsham, RH13 6EW

Secretary30 May 2008Active
33, High Street, Sunninghill, Ascot, England, SL5 9NP

Director22 January 2018Active
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Director01 March 2012Active
Flat 7 Cedar Court, 60 Lawn Close, Datchet, SL3 9LA

Director30 May 2008Active
C/O Airworld, Air World House, 33 High Street, Sunninghill, England, SL5 9NP

Director01 October 2014Active
7, Home Farm Road, Alloway, Scotland, KA7 4XH

Director01 June 2013Active

People with Significant Control

Mr Alexander Mcroberts
Notified on:11 April 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:3 Conqueror Court, Watermark, Sittingbourne, United Kingdom, ME10 5BH
Nature of control:
  • Significant influence or control
Star Trois Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Airworld House, 33 High Street, Berkshire, United Kingdom, SL5 9NP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Accounts

Change account reference date company current shortened.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.