BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED

Unit 718 Eddington Way Birchwood Park, Warrington, WA3 6BA, United Kingdom
StatusACTIVE
Company No.04042929
CategoryPrivate Limited Company
Incorporated28 Jul 2000
Age23 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED is an active private limited company with number 04042929. It was incorporated 23 years, 9 months, 25 days ago, on 28 July 2000. The company address is Unit 718 Eddington Way Birchwood Park, Warrington, WA3 6BA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040429290004

Charge creation date: 2023-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strainstall uk LIMITED\certificate issued on 17/03/23

Documents

View document PDF

Change of name request comments

Date: 17 Mar 2023

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 17 Mar 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter James Rowe

Appointment date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-16

Psc name: British Engineering Services Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-16

Psc name: Strainstall Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-28

New address: Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA

Old address: Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Lennox

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr James Clifford Reeves

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Woodman Stopford

Termination date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Peter Alexander Speirs

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-16

Officer name: Peter Alexander Speirs

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alexander Speirs

Appointment date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eoghan Pol O'lionaird

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Alexander Speirs

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Henry John Marsh

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Stuart Charles Kilpatrick

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-22

Officer name: Adrian Coventry

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Woodman Stopford

Appointment date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Simon Anthony Richard Everett

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoghan Pol O'lionaird

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Nicholas Paul Henry

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Richard Douglas Burmeister

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: Fisher House Po Bx 4 Barrow in Furness Cumbria LA14 1HR

New address: Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR

Change date: 2018-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul Henry

Change date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-13

Officer name: Matthew Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-03

Officer name: Mr James Henry John Marsh

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hoggan

Termination date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Richard Everett

Change date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Douglas Burmeister

Change date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Eric Charles Plane

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Procter Vick

Termination date: 2016-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-26

Officer name: Mr Michael John Hoggan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jozef Maria Elisabeth Lambrechts

Termination date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: John Gerald St Leger

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Matthew David John Smith

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Henry

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Kilpatrick

Appointment date: 2014-12-01

Documents

View document PDF

Miscellaneous

Date: 12 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Owens

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robinson

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Anthony Richard Everett

Change date: 2013-09-01

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Leach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Thomas

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Vodden

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Alec Jeffrey Maxwell Robinson

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lucas

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Raymond Edward Leach

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Swaby

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Charles Plane

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Douglas Burmeister

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Anthony Richard Everett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Glenn Thomas

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Lucas

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Anthony Jones

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Matthew Anderson

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gerald St Leger

Documents

View document PDF

Resolution

Date: 28 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Procter Vick

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Tyler

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Accounts with made up date

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

ABC SALON MARKETING LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:07189828
Status:ACTIVE
Category:Private Limited Company

EMA TRANS LTD

FLAT 9, THANET HOUSE,WATFORD,WD18 6GL

Number:09886470
Status:ACTIVE
Category:Private Limited Company

FORTYNE2 LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:06001250
Status:ACTIVE
Category:Private Limited Company

GHOSTS IN THE MACHINE LTD

AFFLECKS ARCADE 35-39,MANCHESTER,M1 1JG

Number:07635646
Status:ACTIVE
Category:Private Limited Company

GPS SPAIN LIMITED

ROOM 212, ENDEAVOUR HOUSE,SILSOE,MK45 4HS

Number:07605272
Status:ACTIVE
Category:Private Limited Company

ORCHID PAYROLL SERVICES LIMITED

MONACO HOUSE UNIT 1B, MONACO WORKS,KINGS LANGLEY,WD4 8LQ

Number:06206174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source