UKBizDB.co.uk

SPECIALIST EQUIPMENT SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:27 Great West Road, Brentford, England, TW8 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary01 June 2023Active
27, Great West Road, Brentford, England, TW8 9BW

Director04 May 2022Active
27, Great West Road, Brentford, England, TW8 9BW

Director07 June 2023Active
27, Great West Road, Brentford, England, TW8 9BW

Director18 July 2018Active
27, Great West Road, Brentford, England, TW8 9BW

Director04 May 2022Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary-Active
27, Great West Road, Brentford, England, TW8 9BW

Secretary27 October 2017Active
9 Hillside, Bolton, BL1 5DT

Secretary01 February 1999Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Secretary22 July 2016Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

Director15 August 1996Active
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW

Director15 August 1996Active
11 Ladybridge Avenue, Worsley, Manchester, M28 3BP

Director-Active
58 Bracken Road, Brighouse, HX6 2HR

Director22 January 2007Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director29 July 1996Active
Halle Place, St Helens Way Hemswell, Gainsborough, DN21 5XG

Director-Active
12, Rubislaw Den North, Aberdeen, Scotland, AB15 4AN

Director01 April 2010Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
21 Roman Way, Letchlade, Gloucester, GL3 4HR

Director-Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director01 April 2010Active
Flat 7-1, 79 Port Dundas Road, Glasgow, G4 0HF

Director26 September 2005Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS

Director31 October 2008Active
484 Coniscliffe Road, Darlington, DL3 8AL

Director-Active
Franklin House, 19 Grove Road, Harrogate, HG1 5EW

Director01 April 1993Active
27, Great West Road, Brentford, England, TW8 9BW

Director25 September 2018Active
27, Great West Road, Brentford, England, TW8 9BW

Director04 May 2022Active
22, Kinnear Square, Laurencekirk, Scotland, AB30 1UL

Director01 April 2010Active
22 Kinnear Square, Laurencekirk, AB30 1UL

Director01 March 2006Active
26 Cleveland Terrace, Darlington, DL3 7HA

Director01 April 1993Active
4 Felixstowe Drive, Cochrane Park, Newcastle Upon Tyne, NE7 7JY

Director01 March 2006Active
Bedburn Cottage, Bedburn, Nr Hamsterley, DL13 3NW

Director01 January 2003Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director22 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.