Engineering Services Consultancy Limited WEST MIDLANDS


Founded in 2002, Engineering Services Consultancy, classified under reg no. 04388802 is an active company. Currently registered at Griffin House, 19 Ludgate Hill B3 1DW, West Midlands the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Robert A., James T. and Danny H. and others. In addition one secretary - Amanda D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 1 October 2008.

Engineering Services Consultancy Limited Address / Contact

Office Address Griffin House, 19 Ludgate Hill
Office Address2 Birmingham
Town West Midlands
Post code B3 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388802
Date of Incorporation Wed, 6th Mar 2002
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Robert A.

Position: Director

Appointed: 01 October 2018

James T.

Position: Director

Appointed: 01 October 2018

Danny H.

Position: Director

Appointed: 01 October 2018

Christopher P.

Position: Director

Appointed: 11 November 2010

Amanda D.

Position: Secretary

Appointed: 01 October 2008

Christopher B.

Position: Director

Appointed: 06 March 2002

Victoria W.

Position: Director

Appointed: 01 July 2022

Resigned: 31 July 2023

Karl W.

Position: Director

Appointed: 06 March 2002

Resigned: 14 March 2014

Christopher B.

Position: Secretary

Appointed: 06 March 2002

Resigned: 01 October 2008

Nominee Company Directors Limited

Position: Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Ludgate Griffin Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Christopher B. This PSC has significiant influence or control over the company,. The third one is Christopher P., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ludgate Griffin Limited

Griffin House 19 Ludgate Hill, Birmingham, B3 1DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Companies Register
Registration number 08809556
Notified on 13 December 2021
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: significiant influence or control

Christopher P.

Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth261 469261 293       
Balance Sheet
Cash Bank On Hand 159 906114 207169 120245 692172 552191 193351 038315 000
Current Assets498 616557 779578 356451 452649 116663 636697 832951 8631 114 902
Debtors470 278397 873464 149282 332403 424491 084506 639600 825799 902
Net Assets Liabilities  392 055249 853255 769339 840284 314276 577410 275
Other Debtors 86 51737 56533 00131 88839 87247 27361 31170 357
Property Plant Equipment 24 22521 97610 44095028 32716 7186 58512 642
Cash Bank In Hand28 338159 906       
Tangible Fixed Assets33 07024 225       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve260 469260 293       
Shareholder Funds261 469261 293       
Other
Accumulated Depreciation Impairment Property Plant Equipment 113 831122 289135 244144 734104 466119 909125 203133 832
Amounts Owed By Related Parties 9 8005 5305 5305 5305 5305 530  
Amounts Owed To Group Undertakings 235 57945 00091 296288 000240 000   
Average Number Employees During Period    2221232833
Bank Borrowings Overdrafts  21 96510 701  215 000257 125170 250
Corporation Tax Payable 2 87534 469 5 15016 222 54 653189 205
Corporation Tax Recoverable   29 674  9 753  
Creditors 3 49421 96510 701394 29722 521224 652257 125170 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 794174 937134 76196 53158 301
Increase From Depreciation Charge For Year Property Plant Equipment  23 88012 9559 49014 63615 44317 8998 629
Net Current Assets Liabilities244 881244 312395 369253 439254 819338 949495 038528 067570 023
Number Shares Issued Fully Paid   1 000     
Other Creditors 313 466182 98731 77719 57922 5219 65262 78955 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 422  54 904 12 605 
Other Disposals Property Plant Equipment  15 422  55 383 12 605 
Other Taxation Social Security Payable 43 33372 23862 17166 99225 104107 684177 722193 249
Par Value Share 1 1     
Profit Loss -176130 762-142 2025 91684 071-55 526  
Property Plant Equipment Gross Cost 138 056144 265145 684145 684132 793136 627131 788146 474
Provisions For Liabilities Balance Sheet Subtotal  3 3253 325 4 9152 7909502 140
Total Additions Including From Business Combinations Property Plant Equipment  21 6311 419 42 4923 8347 76614 686
Total Assets Less Current Liabilities277 951268 537417 345263 879255 769367 276511 756534 652582 665
Trade Creditors Trade Payables 12 43010 73612 76914 5766 96223 81441 75720 159
Trade Debtors Trade Receivables 301 555421 054214 127366 006445 682444 083539 514729 545
Creditors Due After One Year11 1823 494       
Creditors Due Within One Year253 735313 467       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges5 3003 750       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements