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

ENGINEERING SERVICES (LONDON) LIMITED

SHEPHERDS YARD, AUSTRALIAN TERRACE, BRIDGEND, CF31 1LY,
Company Registration Number
02813387
Private Limited Company
Active

Company Overview

About Engineering Services (london) Ltd
ENGINEERING SERVICES (LONDON) LIMITED was founded on 1993-04-28 and has its registered office in Bridgend. The organisation's status is listed as "Active". Engineering Services (london) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENGINEERING SERVICES (LONDON) LIMITED
 
Legal Registered Office
SHEPHERDS YARD
AUSTRALIAN TERRACE
BRIDGEND
CF31 1LY
Other companies in CF33
 
Filing Information
Company Number 02813387
Company ID Number 02813387
Date formed 1993-04-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB558129129  
Last Datalog update: 2024-05-05 13:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING SERVICES (LONDON) 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 ENGINEERING SERVICES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CRUMPTON
Director 1993-04-28
ANTHONY DAVID WILSON
Director 1993-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RUTTER
Company Secretary 2011-09-07 2011-09-11
JOHN RUTTER
Company Secretary 2007-02-23 2011-07-26
MARK JAMES STERIO
Director 1993-04-28 2008-05-28
MARK JAMES STERIO
Company Secretary 1993-04-28 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID WILSON BANO RECYCLING UK LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ANTHONY DAVID WILSON ZATO UK LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
ANTHONY DAVID WILSON TAURUS (SALES) UK LTD. Director 2003-11-14 CURRENT 2000-03-23 Active
ANTHONY DAVID WILSON GLOWCHARGE LIMITED Director 1992-01-14 CURRENT 1986-04-03 Active

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
2024-04-22CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-02-28Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AA01Previous accounting period shortened from 30/08/21 TO 31/05/21
2021-07-16AA30/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER CRUMPTON
2021-04-23PSC07CESSATION OF JOHN WALKER CRUMPTON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23AP03Appointment of Mrs Doris Angela Francis as company secretary on 2021-04-21
2021-04-23AP01DIRECTOR APPOINTED MR KEVIN ROY FRANCIS
2021-04-23PSC02Notification of Engineering Services (Bridgend) Limited as a person with significant control on 2021-04-21
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Unit 25 South Cornelly Ind Estate South Cornelly Bridgend CF33 4RE
2021-02-01AP01DIRECTOR APPOINTED MR JOHN WALKER CRUMPTON
2020-06-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-20AR0128/04/15 ANNUAL RETURN FULL LIST
2014-05-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2013-04-29AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0128/04/12 ANNUAL RETURN FULL LIST
2011-10-14SH06Cancellation of shares. Statement of capital on 2011-10-14 GBP 90
2011-10-07RES09Resolution of authority to purchase a number of shares
2011-10-07SH03Purchase of own shares
2011-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN RUTTER
2011-09-07AP03Appointment of Mr John Rutter as company secretary
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/11 FROM 35 High Street Ogmore Vale Bridgend Mid Glamorgan CF32 7AD
2011-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN RUTTER
2011-04-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0128/04/11 FULL LIST
2010-05-05AR0128/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRUMPTON / 20/04/2010
2010-04-14AA31/08/09 TOTAL EXEMPTION FULL
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-01AA31/08/08 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MARK STERIO
2008-05-28AA31/08/07 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-30363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-23288bSECRETARY RESIGNED
2007-02-23288aNEW SECRETARY APPOINTED
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-08363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-05-04363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: SHEPHERDS YARD AUSTRALIAN TERRACE BRIDGEND MID GLAMORGAN.CF31 1LY
2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-05-08363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-02363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-05-08363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-29363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-22363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1998-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-06363sRETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-28363sRETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1996-04-21363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-24363sRETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS
1995-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-12363sRETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS
1993-05-2788(2)RAD 28/04/93--------- £ SI 100@1=100 £ IC 2/102
1993-05-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-05-14287REGISTERED OFFICE CHANGED ON 14/05/93 FROM: EOS HOUSE WESTON SQUARE BARRY CF6 7YF
1993-05-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-14288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-05-14SRES01ADOPT MEM AND ARTS 28/04/93
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING SERVICES (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING SERVICES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ENGINEERING SERVICES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING SERVICES (LONDON) LIMITED
Trademarks
We have not found any records of ENGINEERING SERVICES (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING SERVICES (LONDON) 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 (33190 - Repair of other equipment) as ENGINEERING SERVICES (LONDON) LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING SERVICES (LONDON) 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.
Import/Export of Goods
Goods imported/exported by ENGINEERING SERVICES (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084778095Cutting, splitting and peeling machines for working rubber or plastics or for the manufacture of products from these materials

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING SERVICES (LONDON) 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 ENGINEERING SERVICES (LONDON) 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.