East Midlands Engineering Services Limited

General information

Name:

East Midlands Engineering Services Ltd

Office Address:

C/o Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 03459607

Incorporation date: 1997-11-03

Dissolution date: 2021-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as East Midlands Engineering Services was founded on 1997-11-03 as a private limited company. The firm office was registered in Sheffield on C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road. The address postal code is S4 7WW. The official registration number for East Midlands Engineering Services Limited was 03459607. East Midlands Engineering Services Limited had been active for twenty four years up until 2021-12-14.

John G. was this particular enterprise's managing director, arranged to perform management duties twenty seven years ago.

John G. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 03 November 1997

Latest update: 19 December 2022

Jill P.

Role: Secretary

Appointed: 03 November 1997

Latest update: 19 December 2022

People with significant control

John G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 17 November 2017
Confirmation statement last made up date 03 November 2016
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 October 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 March 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 January 2017
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 30 January 2013
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Data of total exemption small company accounts made up to 2015/12/31 (AA)
filed on: 24th, January 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2011

Address:

53a Mandalay Street Basford

Post code:

NG6 0BH

City / Town:

Nottingham

HQ address,
2012

Address:

53a Mandalay Street Basford

Post code:

NG6 0BH

City / Town:

Nottingham

HQ address,
2013

Address:

53a Mandalay Street Basford

Post code:

NG6 0BH

City / Town:

Nottingham

HQ address,
2014

Address:

53a Mandalay Street Basford

Post code:

NG6 0BH

City / Town:

Nottingham

HQ address,
2015

Address:

53a Mandalay Street Basford

Post code:

NG6 0BH

City / Town:

Nottingham

Accountant/Auditor,
2015 - 2012

Name:

Tim Allatson Limited

Address:

4 Brompton Way West Bridgford

Post code:

NG2 7SU

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
24
Company Age

Similar companies nearby

Closest companies