UKBizDB.co.uk

OLLERTON ENGINEERING SERVICES LIMITED

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

This company is commonly known as Ollerton Engineering Services Limited. The company was founded 50 years ago and was given the registration number 01135804. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:OLLERTON ENGINEERING SERVICES LIMITED
Company Number:01135804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 September 1973
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Secretary23 May 2018Active
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director01 July 2013Active
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director23 May 2018Active
Sagar Fold, Oakenclough Road, Bleasdale, Preston, PR3 1UU

Secretary05 February 2007Active
Sagar Fold, Oakenclough Road, Bleasdale, Preston, PR3 1UU

Secretary-Active
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Secretary14 December 2001Active
25, High Street, Cobham, England, KT11 3DH

Secretary01 May 2018Active
Britannia House, Junction Street, Darwen, BB3 2RB

Secretary29 August 2014Active
Sagar Fold, Oakenclough Road, Bleasdale, Preston, PR3 1UU

Director-Active
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Director14 December 2001Active
Britannia House, Junction Street, Darwen, BB3 2RB

Director29 August 2014Active
Torr Vale House 45 Torr Vale Road, New Mills, High Peak, SK22 3HS

Director-Active
North Nook, North Nook Lane, Goosnargh Preston, PR3 2EW

Director-Active
25, High Street, Cobham, England, KT11 3DH

Director01 May 2018Active
25, High Street, Cobham, England, KT11 3DH

Director01 May 2018Active
Chonar Farm House, Hough Lane, Wilmslow, SK9

Director-Active

People with Significant Control

Burnhart Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Britannia House, Junction Street, Darwen, England, BB3 2RB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-29Gazette

Gazette dissolved liquidation.

Download
2021-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-27Address

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

Download
2020-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Address

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

Download
2019-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-12Resolution

Resolution.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-10-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.