General information

Name:

Equipserv Uk Ltd

Office Address:

Station Works Station Road Ecclesfield S35 9YR Sheffield

Number: 06585933

Incorporation date: 2008-05-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Equipserv Uk Limited has been in this business for sixteen years. Registered with number 06585933 in the year 2008, the firm is registered at Station Works Station Road, Sheffield S35 9YR. Its present name is Equipserv Uk Limited. This business's previous clients may recognize this company as Equipserve Uk, which was used until May 28, 2008. This business's registered with SIC code 33120 which means Repair of machinery. Sat, 31st Dec 2022 is the last time when account status updates were filed.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,920 pounds of revenue. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Main Contractor.

From the data we have, the business was incorporated sixteen years ago and has so far been overseen by nine directors, and out of them seven (Andrew T., Sarah H., Richard T. and 4 remaining, listed below) are still functioning. In order to provide support to the directors, this specific business has been utilizing the skillset of Alan C. as a secretary since the appointment on May 16, 2008.

  • Previous company's names
  • Equipserv Uk Limited 2008-05-28
  • Equipserve Uk Limited 2008-05-07

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 01 April 2019

Latest update: 6 February 2024

Sarah H.

Role: Director

Appointed: 30 September 2013

Latest update: 6 February 2024

Richard T.

Role: Director

Appointed: 30 September 2013

Latest update: 6 February 2024

Alan C.

Role: Director

Appointed: 16 May 2008

Latest update: 6 February 2024

Christopher D.

Role: Director

Appointed: 16 May 2008

Latest update: 6 February 2024

Dennis S.

Role: Director

Appointed: 16 May 2008

Latest update: 6 February 2024

Kevin M.

Role: Director

Appointed: 16 May 2008

Latest update: 6 February 2024

Alan C.

Role: Secretary

Appointed: 16 May 2008

Latest update: 6 February 2024

People with significant control

The companies that control this firm are: Premier Holdings (Uk) Limited owns over 3/4 of company shares. This business can be reached in Macclesfield at Congleton Road, Nether Alderley, SK10 4TN, Cheshire and was registered as a PSC under the registration number 05897650.

Premier Holdings (Uk) Limited
Address: Heawood House Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TN, United Kingdom
Legal authority Companies Acts
Legal form Limited Compamy
Country registered England
Place registered Companies House England
Registration number 05897650
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Free Download
On July 17, 2023 secretary's details were changed (CH03)
filed on: 21st, July 2023
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 3 £ 2 919.87
2014-06-13 5100702707 £ 1 706.99 Main Contractor
2014-05-30 5100699744 £ 683.04 Main Contractor
2014-06-30 5100705101 £ 529.84 Main Contractor

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
15
Company Age

Similar companies nearby

Closest companies