UKBizDB.co.uk

TUNNEL ENGINEERING SERVICES (U.K.) LTD.

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

This company is commonly known as Tunnel Engineering Services (u.k.) Ltd.. The company was founded 32 years ago and was given the registration number 02696865. The firm's registered office is in HEYWOOD. You can find them at Unit 601 Phoenix Park Industrial Estate, Phoenix Close, Heywood, Lancashire. This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:TUNNEL ENGINEERING SERVICES (U.K.) LTD.
Company Number:02696865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Unit 601 Phoenix Park Industrial Estate, Phoenix Close, Heywood, Lancashire, England, OL10 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 601, Phoenix Park Industrial Estate, Phoenix Close, Heywood, England, OL10 2JG

Secretary-Active
Unit 601, Phoenix Park Industrial Estate, Phoenix Close, Heywood, England, OL10 2JG

Director20 March 1992Active
Knowlwood House Hollins Road, Walsden, Todmorden, OL14 6PG

Secretary20 March 1992Active
7 Vernon Park, Timperley, Altrincham, WA15 6PS

Secretary13 March 1992Active
100 Dore Road, Dore, Sheffield, S17 3HA

Secretary03 July 1992Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary13 March 1992Active
75 Cecil Avenue, Sale, M33 5BG

Director13 March 1992Active
129 Manchester Road, Wilmslow, SK9 2JN

Director03 July 1992Active
100 Dore Road, Dore, Sheffield, S17 3HA

Director03 July 1992Active
174-180 Old Street, London, EC1V 9BP

Corporate Director13 March 1992Active

People with Significant Control

Mr Geoffrey Clarke
Notified on:13 March 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Unit 601, Phoenix Park Industrial Estate, Heywood, England, OL10 2JG
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 (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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person secretary company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Address

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

Download
2017-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.