ENGINEERING SERVICES (GB) LTD
Status | ACTIVE |
Company No. | 04118478 |
Category | Private Limited Company |
Incorporated | 01 Dec 2000 |
Age | 23 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
ENGINEERING SERVICES (GB) LTD is an active private limited company with number 04118478. It was incorporated 23 years, 8 months ago, on 01 December 2000. The company address is Hillingdon Hillingdon, Kenilworth, CV8 1PT, Warwickshire.
Company Fillings
Notification of a person with significant control
Date: 25 Mar 2024
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Darren Rothwell
Notification date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tasomack Limited
Cessation date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sidney Arthur Atkins
Cessation date: 2021-09-01
Documents
Dissolved compulsory strike off suspended
Date: 19 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-12
Old address: 23 Arden Road Kenilworth Warwickshire CV8 2DU
New address: Hillingdon Birmingham Road Kenilworth Warwickshire CV8 1PT
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name date
Date: 12 Apr 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michelle Rothwell
Appointment date: 2021-09-01
Documents
Termination secretary company with name termination date
Date: 12 Apr 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Atkins
Termination date: 2021-09-01
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidney Arthur Atkins
Termination date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Mortgage satisfy charge full
Date: 02 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Resolution
Date: 06 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 May 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tasomack Limited
Notification date: 2019-06-24
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Darren Rothwell
Appointment date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change sail address company with old address new address
Date: 20 Dec 2017
Category: Address
Type: AD02
Old address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom
New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage charge whole cease and release with charge number
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 041184780008
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Move registers to sail company with new address
Date: 09 Dec 2015
Category: Address
Type: AD03
New address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2015
Action Date: 11 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041184780008
Charge creation date: 2015-08-11
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-21
Old address: 3 Arden Road Kenilworth Warwickshire CV8 2DU
New address: 23 Arden Road Kenilworth Warwickshire CV8 2DU
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Mortgage satisfy charge full
Date: 10 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage charge whole cease and release with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 6
Documents
Mortgage charge whole cease and release with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Mortgage charge whole cease and release with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 7
Documents
Mortgage charge whole cease and release with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Mortgage charge whole cease and release with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Sidney Arthur Atkins
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date
Date: 13 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Legacy
Date: 08 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Audrey Atkins
Documents
Appoint person secretary company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jayne Atkins
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Legacy
Date: 01 Nov 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 30 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 21 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Legacy
Date: 10 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 25/10/05 from: 38 farmer ward road kenilworth warwickshire CV8 2DL
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 14 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 14/06/04 from: clifford house 38-44 binley road coventry CV3 1JA
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Resolution
Date: 08 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 27 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 30/11/01
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 07 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 22 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 4,KENSINGTON,W8 6BD
Number: | 08212763 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 09254641 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 88,OSSETT,WF5 9WS
Number: | 01159595 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B4 CHAMBERLAIN BUSINESS CENTRE,HULL,HU8 8HL
Number: | 11689449 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 05444200 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 REDWOOD ESTATE,HOUNSLOW,TW5 9PN
Number: | 11173863 |
Status: | ACTIVE |
Category: | Private Limited Company |