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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Conqueror Watermark, Sittingboune, United Kingdom, ME10 5BH | Director | 03 April 2018 | Active |
Airworld House, High Street, Sunninghill, Ascot, England, SL5 9NP | Secretary | 01 January 2015 | Active |
12 Hernbrook Drive, Horsham, RH13 6EW | Secretary | 30 May 2008 | Active |
33, High Street, Sunninghill, Ascot, England, SL5 9NP | Director | 22 January 2018 | Active |
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ | Director | 01 March 2012 | Active |
Flat 7 Cedar Court, 60 Lawn Close, Datchet, SL3 9LA | Director | 30 May 2008 | Active |
C/O Airworld, Air World House, 33 High Street, Sunninghill, England, SL5 9NP | Director | 01 October 2014 | Active |
7, Home Farm Road, Alloway, Scotland, KA7 4XH | Director | 01 June 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Accounts | Change account reference date company current shortened. | Download |
2019-01-01 | Gazette | Gazette filings brought up to date. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.