ENGINEERING SERVICES (GB) LTD
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2DU

Company number 04118478
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address 23 ARDEN ROAD, KENILWORTH, WARWICKSHIRE, CV8 2DU
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ENGINEERING SERVICES (GB) LTD are www.engineeringservicesgb.co.uk, and www.engineering-services-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Engineering Services Gb Ltd is a Private Limited Company. The company registration number is 04118478. Engineering Services Gb Ltd has been working since 01 December 2000. The present status of the company is Active. The registered address of Engineering Services Gb Ltd is 23 Arden Road Kenilworth Warwickshire Cv8 2du. The company`s financial liabilities are £10.16k. It is £-3.37k against last year. The cash in hand is £80.67k. It is £80.42k against last year. And the total assets are £82.23k, which is £-359.24k against last year. ATKINS, Jayne is a Secretary of the company. ATKINS, Sidney Arthur is a Director of the company. Secretary ATKINS, Audrey has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Repair of machinery".


engineering services (gb) Key Finiance

LIABILITIES £10.16k
-25%
CASH £80.67k
+32297%
TOTAL ASSETS £82.23k
-82%
All Financial Figures

Current Directors

Secretary
ATKINS, Jayne
Appointed Date: 04 January 2011

Director
ATKINS, Sidney Arthur
Appointed Date: 01 December 2000
66 years old

Resigned Directors

Secretary
ATKINS, Audrey
Resigned: 04 January 2011
Appointed Date: 01 December 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 December 2000
Appointed Date: 01 December 2000
71 years old

Persons With Significant Control

Mr Sidney Arthur Atkins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ENGINEERING SERVICES (GB) LTD Events

08 Mar 2017
Total exemption small company accounts made up to 30 November 2016
09 Jan 2017
Confirmation statement made on 1 December 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 30 November 2015
06 Apr 2016
All of the property or undertaking has been released and no longer forms part of charge 041184780008
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 63 more events
14 Dec 2000
Director resigned
14 Dec 2000
New director appointed
14 Dec 2000
New secretary appointed
14 Dec 2000
Registered office changed on 14/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 Dec 2000
Incorporation

ENGINEERING SERVICES (GB) LTD Charges

11 August 2015
Charge code 0411 8478 0008
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40 thornby avenue, kenilworth, warwickshire t/no WK398728…
1 October 2012
Mortgage
Delivered: 8 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 inchbrook road kenilworth t/no WK463913 together…
24 August 2012
Mortgage deed
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 the gardens kenilworth warwickshire…
17 January 2011
Mortgage
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 laburnum avenue, kenilworth, warwickshire, t/no:…
21 October 2010
Mortgage deed
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 arden road kenilworth t/n WK391078…
7 July 2010
Legal charge
Delivered: 21 July 2010
Status: Satisfied on 10 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 6 arden road kenilworth.
23 June 2010
Debenture
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Mortgage
Delivered: 13 March 2008
Status: Satisfied on 9 September 2009
Persons entitled: Sidney Arthur Atkins
Description: 11 eden croft kenilworth.