Engineering Safety Inspection Services Limited WARRINGTON


Engineering Safety Inspection Services started in year 1997 as Private Limited Company with registration number 03340216. The Engineering Safety Inspection Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Warrington at British Engineering Services Unit 718 Eddington Way. Postal code: WA3 6BA.

The firm has 3 directors, namely James R., Walter R. and John L.. Of them, James R., Walter R., John L. have been with the company the longest, being appointed on 22 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Engineering Safety Inspection Services Limited Address / Contact

Office Address British Engineering Services Unit 718 Eddington Way
Office Address2 Birchwood
Town Warrington
Post code WA3 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340216
Date of Incorporation Wed, 26th Mar 1997
Industry Other engineering activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

James R.

Position: Director

Appointed: 22 May 2023

Walter R.

Position: Director

Appointed: 22 May 2023

John L.

Position: Director

Appointed: 22 May 2023

Nicola G.

Position: Director

Appointed: 22 May 2023

Resigned: 22 May 2023

Duncan C.

Position: Director

Appointed: 03 March 2023

Resigned: 22 May 2023

Malcolm H.

Position: Secretary

Appointed: 29 July 2022

Resigned: 03 March 2023

Richard H.

Position: Director

Appointed: 29 July 2022

Resigned: 22 May 2023

Malcolm H.

Position: Director

Appointed: 29 July 2022

Resigned: 03 March 2023

James F.

Position: Director

Appointed: 01 October 2019

Resigned: 29 July 2022

Minerva S.

Position: Secretary

Appointed: 01 March 2016

Resigned: 29 July 2022

John M.

Position: Director

Appointed: 24 November 2015

Resigned: 04 September 2017

David T.

Position: Secretary

Appointed: 20 September 2013

Resigned: 01 March 2016

Michael D.

Position: Director

Appointed: 01 October 2009

Resigned: 29 April 2017

Christine F.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2008

David F.

Position: Director

Appointed: 01 April 2003

Resigned: 01 May 2018

Christopher M.

Position: Director

Appointed: 03 September 2001

Resigned: 31 March 2003

Ruth C.

Position: Director

Appointed: 03 September 2001

Resigned: 31 March 2003

Mark T.

Position: Director

Appointed: 03 September 2001

Resigned: 29 July 2022

Steve W.

Position: Director

Appointed: 03 September 2001

Resigned: 29 July 2022

David T.

Position: Director

Appointed: 28 August 2001

Resigned: 21 August 2019

Roger S.

Position: Secretary

Appointed: 28 August 2001

Resigned: 20 September 2013

Roger S.

Position: Director

Appointed: 28 August 2001

Resigned: 05 November 2013

Jean N.

Position: Director

Appointed: 06 July 2000

Resigned: 28 August 2001

Christopher H.

Position: Secretary

Appointed: 06 July 2000

Resigned: 28 August 2001

Jean N.

Position: Secretary

Appointed: 26 March 1997

Resigned: 06 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1997

Resigned: 26 March 1997

Brian N.

Position: Director

Appointed: 26 March 1997

Resigned: 13 June 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is British Services Engineering Holdco Limited from Warrington, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aquatronic Group Management Limited that put Colchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

British Services Engineering Holdco Limited

British Services Engineering Unit 718 Eddington Way, Birchwood, Warrington, WA3 6BA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09522873
Notified on 22 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aquatronic Group Management Limited

Agm House London Road, Copford, Colchester, Essex, CO6 1GT, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03426729
Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand40 26538 863
Current Assets237 720245 174
Debtors197 455206 311
Net Assets Liabilities145 43074 676
Other Debtors25 59918 810
Property Plant Equipment178 262128 743
Other
Accumulated Depreciation Impairment Property Plant Equipment159 851166 274
Amounts Owed To Group Undertakings83 85854 265
Average Number Employees During Period2323
Creditors58 24431 164
Increase From Depreciation Charge For Year Property Plant Equipment 40 455
Net Current Assets Liabilities50 902-14 010
Other Creditors58 24431 164
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 032
Other Disposals Property Plant Equipment 46 694
Other Taxation Social Security Payable20 77019 791
Property Plant Equipment Gross Cost338 113295 017
Provisions For Liabilities Balance Sheet Subtotal25 4908 893
Total Additions Including From Business Combinations Property Plant Equipment 3 598
Total Assets Less Current Liabilities229 164114 733
Trade Creditors Trade Payables10 2266 903
Trade Debtors Trade Receivables171 856187 501

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/09/30
filed on: 11th, January 2024
Free Download (10 pages)

Company search