UKBizDB.co.uk

SPECIALIST ENGINEERING SERVICES LIMITED

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

This company is commonly known as Specialist Engineering Services Limited. The company was founded 27 years ago and was given the registration number 03300301. The firm's registered office is in DONCASTER. You can find them at Ses House, Unit 3 Balby Court, Balby Carr Bank, Doncaster, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:SPECIALIST ENGINEERING SERVICES LIMITED
Company Number:03300301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Ses House, Unit 3 Balby Court, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ses House, Unit 3, Balby Court, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director12 December 2006Active
Ses House, Unit 3, Balby Court, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director15 September 2017Active
Wright Business Park, Carr Hill, Doncaster, South Yorkshire, DN4 8DE

Secretary19 May 2004Active
Mandolin House Park View, Hook, Goole, DN14 5DF

Secretary28 January 1997Active
12 York Street, Dunnington, YO19 5PN

Secretary28 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 1997Active
S E S House, Harworth Park, Blyth Road, Harworth, England, DN11 8DB

Director31 March 2011Active
28 Snydale Road, Normanton, WF6 1NY

Director28 November 2003Active
Ses House, Unit 3, Balby Court, Balby Carr Bank, Doncaster, United Kingdom, DN4 8DE

Director07 April 2015Active
9 Newton Terrace, Bishophill, York, YO1 6HE

Director28 November 2003Active
Garstine House Ferry Lane, Hook, Goole, DN14 5NZ

Director28 January 1997Active
38 Temple Gate Crescent, Whitkirk, Leeds, LS15 0HA

Director28 January 1997Active
Manor Farm Orchard, Main Street Kellington, Goole, DN14 0NE

Director28 November 2003Active
Holly House, Market Rasen Road, Holten Le Moor, LN7 6AE

Director01 November 2005Active
184 High Street, Hook, Goole, DN14 5PL

Director28 January 1997Active
16 Chiltern Crescent, Sprotbrough, Doncaster, DN5 7PE

Director04 May 2005Active
S E S House, Harworth Park, Blyth Road, Harworth, DN11 8DB

Director07 April 2015Active
S E S House, Harworth Park, Blyth Road, Harworth, England, DN11 8DB

Director08 November 2003Active
S E S House, Harworth Park, Blyth Road, Harworth, DN11 8DB

Director07 April 2015Active
Wright Business Park, Carr Hill, Doncaster, South Yorkshire, DN4 8DE

Director12 December 2006Active
S E S House, Harworth Park, Blyth Road, Harworth, England, DN11 8DB

Director31 March 2011Active
61 Mount Park, Riccall, York, YO19 6QU

Director28 January 1997Active
S E S House, Harworth Park, Blyth Road, Harworth, England, DN11 8DB

Director15 June 2006Active
Oak Lodge, The Green, Nunburnholme, York, YO42 1QY

Director28 January 1997Active
S E S House, Harworth Park, Blyth Road, Harworth, England, DN11 8DB

Director28 January 1997Active
S E S House, Harworth Park, Blyth Road, Harworth, DN11 8DB

Director07 April 2015Active
Wright Business Park, Carr Hill, Doncaster, South Yorkshire, DN4 8DE

Director08 June 2006Active
S E S House, Harworth Park, Blyth Road, Harworth, England, DN11 8DB

Director01 October 2012Active
12 York Street, Dunnington, YO19 5PN

Director19 May 2004Active
Sandstock House, 96 Broadmanor, Pocklington, YO42 2GB

Director23 September 2004Active
Sandstock House, 96 Broadmanor, Pocklington, YO42 2GB

Director28 November 2003Active
238 Prince Rupert Drive, Tockwith, York, YO26 7PU

Director05 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 January 1997Active

People with Significant Control

Engineering Services Group Limited
Notified on:31 July 2017
Status:Active
Country of residence:United Kingdom
Address:Harworth Park, Blyth Road, Harworth, United Kingdom, DN11 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ses (Specialist Engineering) Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ses House Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts amended with accounts type small.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts amended with accounts type small.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-11Accounts

Accounts amended with accounts type small.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Accounts with accounts type small.

Download
2018-02-02Address

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

Download
2018-01-30Address

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

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.