ENGINEERING SERVICES DESIGN PRACTICE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B96 6AL

Company number 04592668
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address CHAPEL COURT, CHAPEL ROAD, ASTWOOD BANK, REDDITCH, WORCESTERSHIRE, B96 6AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Trevor William Harper as a secretary on 31 December 2015. The most likely internet sites of ENGINEERING SERVICES DESIGN PRACTICE LIMITED are www.engineeringservicesdesignpractice.co.uk, and www.engineering-services-design-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Engineering Services Design Practice Limited is a Private Limited Company. The company registration number is 04592668. Engineering Services Design Practice Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Engineering Services Design Practice Limited is Chapel Court Chapel Road Astwood Bank Redditch Worcestershire B96 6al. The company`s financial liabilities are £141.7k. It is £10.22k against last year. And the total assets are £233.69k, which is £37.79k against last year. WOODGER, Katrina is a Secretary of the company. WOODGER, Robin David is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary HARPER, Trevor William has been resigned. Director BREWER, Kevin Michael has been resigned. Director HARPER, Trevor William has been resigned. Director JONES, Lawrence Curtis has been resigned. The company operates in "Other business support service activities n.e.c.".


engineering services design practice Key Finiance

LIABILITIES £141.7k
+7%
CASH n/a
TOTAL ASSETS £233.69k
+19%
All Financial Figures

Current Directors

Secretary
WOODGER, Katrina
Appointed Date: 31 December 2015

Director
WOODGER, Robin David
Appointed Date: 18 November 2002
57 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Secretary
HARPER, Trevor William
Resigned: 31 December 2015
Appointed Date: 18 November 2002

Director
BREWER, Kevin Michael
Resigned: 18 November 2002
Appointed Date: 18 November 2002
73 years old

Director
HARPER, Trevor William
Resigned: 31 December 2015
Appointed Date: 18 November 2002
71 years old

Director
JONES, Lawrence Curtis
Resigned: 06 June 2006
Appointed Date: 18 November 2002
82 years old

Persons With Significant Control

Mr Robin David Woodger
Notified on: 18 November 2016
57 years old
Nature of control: Right to appoint and remove directors

Environment Studio Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

ENGINEERING SERVICES DESIGN PRACTICE LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Termination of appointment of Trevor William Harper as a secretary on 31 December 2015
04 Jan 2016
Appointment of Mrs Katrina Woodger as a secretary on 31 December 2015
04 Jan 2016
Termination of appointment of Trevor William Harper as a director on 31 December 2015
...
... and 42 more events
25 Nov 2002
Secretary resigned
25 Nov 2002
Director resigned
25 Nov 2002
Ad 18/11/02--------- £ si 2@1=2 £ ic 1/3
25 Nov 2002
Registered office changed on 25/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
18 Nov 2002
Incorporation

ENGINEERING SERVICES DESIGN PRACTICE LIMITED Charges

4 February 2003
Lawrence curtis jones
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Lawrence Curtis Jones
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Robin David Woodger
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Trevor William Harper
Description: Fixed and floating charges over the undertaking and all…