BRITISH ENGINEERING SERVICES LIMITED

British Engineering Services Unit 718 Eddington Way British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA, United Kingdom
StatusACTIVE
Company No.09299724
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRITISH ENGINEERING SERVICES LIMITED is an active private limited company with number 09299724. It was incorporated 9 years, 6 months, 15 days ago, on 06 November 2014. The company address is British Engineering Services Unit 718 Eddington Way British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 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: 20 Sep 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: 20 Sep 2023

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Joseph Campbell

Appointment date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian James Lomax

Termination date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Andrew John Kinsey

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 092997240006

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 092997240007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092997240007

Charge creation date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Clifford Reeves

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Sebastian James Lomax

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Stewart Thomas Kay

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Paul Richard Hirst

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Steven Christopher Dennison

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: British Engineering Services Holdco Limited

Change date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Hirst

Change date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Steven Christopher Dennison

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

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

Old address: British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom

Change date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Houghton

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florencia Kassai

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: John Paul James Breheny

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092997240005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092997240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092997240003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092997240004

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 092997240006

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-04

Officer name: Mr John Paul James Breheny

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Edward Muirhead Fraser

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-27

Charge number: 092997240005

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-30

Charge number: 092997240004

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 26,100,327.220 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Capital

Type: SH01

Capital : 10,002,081.22 GBP

Date: 2017-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Gillian Krige

Termination date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr Steven Christopher Dennison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Hirst

Appointment date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092997240001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092997240003

Charge creation date: 2016-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-06

Officer name: Mr Edward Muirhead Fraser

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Kinsey

Change date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Timothy Charles Smallbone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB

Old address: 9 Mandeville Place London W1U 3AY

Change date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Capital : 2,080.01 GBP

Date: 2015-10-31

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2015

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Kinsey

Appointment date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Krige

Appointment date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-31

Officer name: Mr Richard Alexander Houghton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Thomas Kay

Appointment date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2015

Action Date: 28 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-28

Charge number: 092997240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092997240001

Charge creation date: 2015-10-28

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vertigo bidco LIMITED\certificate issued on 28/10/15

Documents

View document PDF

Change of name notice

Date: 28 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 28 Oct 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-26

Capital : 2,080.01 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Smallbone

Appointment date: 2015-09-24

Documents

View document PDF

Resolution

Date: 19 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Capital : 0.01 GBP

Date: 2015-03-03

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATP COMPUTING LTD

441 ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8JN

Number:07013656
Status:ACTIVE
Category:Private Limited Company

FRANCK & STEIN LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:04077650
Status:ACTIVE
Category:Private Limited Company

GAS PLUS INTERNATIONAL B.V.

BRANCH REGISTRATION,,

Number:FC033057
Status:ACTIVE
Category:Other company type

K.G KONSULT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07437605
Status:ACTIVE
Category:Private Limited Company

MIRAGE (AYLESBURY) LIMITED

39A BUCKINGHAM STREET,AYLESBURY,HP20 2NQ

Number:07698110
Status:ACTIVE
Category:Private Limited Company

THE COLLEGE OF CENTRAL LONDON LTD.

PACIFIC HOUSE, 382,HARROW,HA3 8DP

Number:03212024
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