SPECIALIZED ENGINEERING SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 03853628
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address C/O JOHNSON TIDSALL & CO, 81 BURTON ROAD, DERBY, DERBYSHIRE, DE1 1TJ
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1,000 . The most likely internet sites of SPECIALIZED ENGINEERING SERVICES LIMITED are www.specializedengineeringservices.co.uk, and www.specialized-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Specialized Engineering Services Limited is a Private Limited Company. The company registration number is 03853628. Specialized Engineering Services Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of Specialized Engineering Services Limited is C O Johnson Tidsall Co 81 Burton Road Derby Derbyshire De1 1tj. The company`s financial liabilities are £12.12k. It is £-9.05k against last year. And the total assets are £30.37k, which is £-79.39k against last year. PRITCHARD, Jayne Karen is a Secretary of the company. PRITCHARD, Robin Anthony is a Director of the company. Secretary PRITCHARD, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRITCHARD, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Cold forming or folding".


specialized engineering services Key Finiance

LIABILITIES £12.12k
-43%
CASH n/a
TOTAL ASSETS £30.37k
-73%
All Financial Figures

Current Directors

Secretary
PRITCHARD, Jayne Karen
Appointed Date: 23 June 2006

Director
PRITCHARD, Robin Anthony
Appointed Date: 05 October 1999
59 years old

Resigned Directors

Secretary
PRITCHARD, John
Resigned: 23 June 2006
Appointed Date: 05 October 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Director
PRITCHARD, John
Resigned: 23 June 2006
Appointed Date: 05 October 1999
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Persons With Significant Control

Mr Robin Anthony Pritchard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SPECIALIZED ENGINEERING SERVICES LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000

...
... and 35 more events
13 Oct 1999
Director resigned
13 Oct 1999
Secretary resigned
13 Oct 1999
New director appointed
13 Oct 1999
New secretary appointed;new director appointed
05 Oct 1999
Incorporation

SPECIALIZED ENGINEERING SERVICES LIMITED Charges

20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 131 monk street derby.
13 December 1999
Debenture
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…