Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERSERVE ENGINEERING LIMITED
Company Information for

INTERSERVE ENGINEERING LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
01261946
Private Limited Company
Liquidation

Company Overview

About Interserve Engineering Ltd
INTERSERVE ENGINEERING LIMITED was founded on 1976-06-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Interserve Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERSERVE ENGINEERING LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in RG10
 
Filing Information
Company Number 01261946
Company ID Number 01261946
Date formed 1976-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 20/09/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERSERVE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCDONALD
Company Secretary 2018-08-28
ANDREW JOHN MCDONALD
Director 2018-07-30
ANTHONY KENNETH SMYTHE
Director 2018-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS FELL
Director 2013-04-24 2018-08-31
DANIEL BUSH
Company Secretary 2013-11-11 2018-08-28
DANIEL BUSH
Director 2013-11-11 2018-08-28
TREVOR BRADBURY
Company Secretary 2003-02-28 2013-11-11
TREVOR BRADBURY
Director 1998-10-19 2013-11-11
BENJAMIN EDWARD BADCOCK
Director 2007-10-17 2013-04-24
DAVID MAURICE CLITHEROE
Director 2001-12-18 2007-10-17
VALERIE ANN LYNCH
Company Secretary 2000-10-02 2003-02-28
VALERIE ANN LYNCH
Director 2001-12-18 2003-02-28
MICHAEL COLIN BOTTJER
Director 1991-06-21 2001-12-18
TREVOR BRADBURY
Company Secretary 1998-10-19 2000-10-02
LYN RICHARDSON
Company Secretary 1991-07-19 1998-10-19
LYN RICHARDSON
Director 1991-07-19 1998-10-19
CHRISTOPHER EDWARD SEDGWICK
Company Secretary 1991-06-21 1991-07-19
CHRISTOPHER EDWARD SEDGWICK
Director 1991-06-21 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active
ANTHONY KENNETH SMYTHE THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-08-31 CURRENT 1990-04-05 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE HOW GROUP LIMITED Director 2018-08-31 CURRENT 1986-01-31 Liquidation
ANTHONY KENNETH SMYTHE WEST'S GROUP INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1894-06-04 Liquidation
ANTHONY KENNETH SMYTHE TILBURY DOUGLAS PROJECTS LTD. Director 2018-08-31 CURRENT 1950-01-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE T D CONSTRUCTION LIMITED Director 2018-08-31 CURRENT 1927-01-12 Liquidation
ANTHONY KENNETH SMYTHE TRANSCOAST LIMITED Director 2018-08-31 CURRENT 1963-10-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE TILBURY DEVELOPMENTS LIMITED Director 2018-08-31 CURRENT 1970-04-09 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-08-31 CURRENT 1947-09-13 Active
ANTHONY KENNETH SMYTHE INTERSERVE PROJECT SERVICES LIMITED Director 2018-08-31 CURRENT 1979-10-12 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM HOLDINGS LIMITED Director 2018-08-31 CURRENT 1944-11-29 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-08-31 CURRENT 1923-07-18 Active
ANTHONY KENNETH SMYTHE HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-08-31 CURRENT 1962-05-30 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM UK LIMITED Director 2018-08-31 CURRENT 1965-09-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE MODUS FM LIMITED Director 2018-08-31 CURRENT 1997-01-07 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE HOLDINGS LIMITED Director 2017-12-22 CURRENT 1930-11-24 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE LIMITED Director 2010-08-05 CURRENT 2008-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-13Appointment of a voluntary liquidator
2023-10-02Voluntary liquidation Statement of affairs
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM Capital Tower 91 Waterloo Road London SE1 8RT England
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-21Previous accounting period shortened from 27/06/22 TO 26/06/22
2023-03-24Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-24Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-01-26FULL ACCOUNTS MADE UP TO 30/06/21
2023-01-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-06-21AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-09-17AA01Previous accounting period extended from 29/12/20 TO 29/06/21
2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-02-03TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-12-04PSC05Change of details for West's Group International Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-05-18MR05
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012619460007
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012619460005
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012619460001
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012619460004
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012619460003
2018-09-03AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-08-28AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-08-28
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-08-28TM02Termination of appointment of Daniel Bush on 2018-08-28
2018-07-31AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012619460002
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012619460001
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24CH01Director's details changed for Mr James Thomas Fell on 2014-05-08
2014-08-05MEM/ARTSARTICLES OF ASSOCIATION
2014-08-05RES13ANY SECURITY INTERESTS APPROVED FROM 12/11/2013 - 23/07/2014 23/07/2014
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-13AUDAUDITOR'S RESIGNATION
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19MEM/ARTSARTICLES OF ASSOCIATION
2013-11-19RES01ALTER ARTICLES 12/11/2013
2013-11-13AP01DIRECTOR APPOINTED MR DANIEL BUSH
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2013-11-13AP03SECRETARY APPOINTED MR DANIEL BUSH
2013-11-13TM02APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY
2013-07-11AR0121/06/13 FULL LIST
2013-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2013-05-09AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2012-06-28AR0121/06/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-24AR0121/06/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-23RES01ADOPT ARTICLES 14/12/2010
2010-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-24AR0121/06/10 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-06-26363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-01RES13SECTION 175 17/09/2008
2008-10-01RES01ALTER ARTICLES 17/09/2008
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-06-23363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-19363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-07-16363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2002-09-26ELRESS252 DISP LAYING ACC 09/09/02
2002-09-26ELRESS366A DISP HOLDING AGM 09/09/02
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-01-10288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288bDIRECTOR RESIGNED
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-27363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-23353LOCATION OF REGISTER OF MEMBERS
2001-05-23190LOCATION OF DEBENTURE REGISTER
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD READING BERKS RG10 9JU
2001-03-16CERTNMCOMPANY NAME CHANGED PREPAKT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/03/01
2000-10-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-22
Resolutions for Winding-up2023-09-22
Fines / Sanctions
No fines or sanctions have been issued against INTERSERVE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INTERSERVE ENGINEERING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERSERVE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of INTERSERVE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSERVE ENGINEERING LIMITED
Trademarks
We have not found any records of INTERSERVE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INTERSERVE ENGINEERING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERSERVE ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERSERVE ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.