UKBizDB.co.uk

SYRESHAM ENGINEERING SERVICES LIMITED

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

This company is commonly known as Syresham Engineering Services Limited. The company was founded 21 years ago and was given the registration number 04682720. The firm's registered office is in WISBECH. You can find them at Kotila, Euximoor Drove Christchurch, Wisbech, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYRESHAM ENGINEERING SERVICES LIMITED
Company Number:04682720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kotila, Euximoor Drove Christchurch, Wisbech, Cambs, PE14 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kotilo, Euximoor Drive, Wisbech, PE14 9LT

Secretary28 February 2003Active
Kotilo, Euximoor Drive, Wisbech, PE14 9LT

Director01 February 2007Active
Kotilo Eiliximoor Drove, Christchurch, Wisbech, PE14 9LT

Director28 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director28 February 2003Active

People with Significant Control

Mrs Michele Lowery
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Kotilo, Euximoor Drive, Wisbech, United Kingdom, PE14 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steven Lowery
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Kotilo, Euximoor Drove, Wisbech, United Kingdom, PE14 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Officers

Change person secretary company with change date.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Mortgage

Mortgage satisfy charge full.

Download
2014-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.