This company is commonly known as Specialist Equipment Solutions Limited. The company was founded 47 years ago and was given the registration number 01270073. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | SPECIALIST EQUIPMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01270073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1976 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Great West Road, Brentford, England, TW8 9BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 01 June 2023 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 04 May 2022 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 07 June 2023 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 18 July 2018 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 04 May 2022 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 06 September 2002 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | - | Active |
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 27 October 2017 | Active |
9 Hillside, Bolton, BL1 5DT | Secretary | 01 February 1999 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Secretary | 22 July 2016 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 15 August 1996 | Active |
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW | Director | 15 August 1996 | Active |
11 Ladybridge Avenue, Worsley, Manchester, M28 3BP | Director | - | Active |
58 Bracken Road, Brighouse, HX6 2HR | Director | 22 January 2007 | Active |
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT | Director | 29 July 1996 | Active |
Halle Place, St Helens Way Hemswell, Gainsborough, DN21 5XG | Director | - | Active |
12, Rubislaw Den North, Aberdeen, Scotland, AB15 4AN | Director | 01 April 2010 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
21 Roman Way, Letchlade, Gloucester, GL3 4HR | Director | - | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 01 April 2010 | Active |
Flat 7-1, 79 Port Dundas Road, Glasgow, G4 0HF | Director | 26 September 2005 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS | Director | 31 October 2008 | Active |
484 Coniscliffe Road, Darlington, DL3 8AL | Director | - | Active |
Franklin House, 19 Grove Road, Harrogate, HG1 5EW | Director | 01 April 1993 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 25 September 2018 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 04 May 2022 | Active |
22, Kinnear Square, Laurencekirk, Scotland, AB30 1UL | Director | 01 April 2010 | Active |
22 Kinnear Square, Laurencekirk, AB30 1UL | Director | 01 March 2006 | Active |
26 Cleveland Terrace, Darlington, DL3 7HA | Director | 01 April 1993 | Active |
4 Felixstowe Drive, Cochrane Park, Newcastle Upon Tyne, NE7 7JY | Director | 01 March 2006 | Active |
Bedburn Cottage, Bedburn, Nr Hamsterley, DL13 3NW | Director | 01 January 2003 | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 22 August 1996 | Active |
Worley Services Uk Ltd | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP |
Nature of control | : |
|
Amec Foster Wheeler Group Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Amec Foster Wheeler Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.