Engineering Services Partnership Limited CROYDON


Founded in 1997, Engineering Services Partnership, classified under reg no. 03328057 is an active company. Currently registered at Sunley House CR0 2AP, Croydon the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely James G., Alistair M. and Iain P. and others. In addition one secretary - Peter R. - is with the company. At present 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 Services Partnership Limited Address / Contact

Office Address Sunley House
Office Address2 4 Bedford Park
Town Croydon
Post code CR0 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328057
Date of Incorporation Wed, 5th Mar 1997
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

James G.

Position: Director

Appointed: 01 April 2023

Alistair M.

Position: Director

Appointed: 01 April 2023

Peter R.

Position: Secretary

Appointed: 17 August 2018

Iain P.

Position: Director

Appointed: 01 February 2017

Andrew P.

Position: Director

Appointed: 01 April 2010

Darryl K.

Position: Director

Appointed: 01 October 1999

Philip G.

Position: Director

Appointed: 05 March 1997

John G.

Position: Secretary

Appointed: 12 June 2008

Resigned: 26 March 2018

David R.

Position: Director

Appointed: 01 November 2007

Resigned: 31 March 2023

David N.

Position: Director

Appointed: 31 July 2004

Resigned: 31 March 2010

Robert H.

Position: Director

Appointed: 01 September 2003

Resigned: 10 December 2007

Derek C.

Position: Director

Appointed: 05 March 1997

Resigned: 31 March 2013

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 05 March 1997

Resigned: 05 March 1997

Brian H.

Position: Secretary

Appointed: 05 March 1997

Resigned: 11 June 2008

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1997

Resigned: 05 March 1997

Peter T.

Position: Director

Appointed: 05 March 1997

Resigned: 31 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand575 971353 943
Current Assets1 683 8761 394 146
Debtors1 107 9051 040 203
Net Assets Liabilities567 420521 443
Property Plant Equipment31 26026 360
Other
Accumulated Depreciation Impairment Property Plant Equipment75 02685 696
Average Number Employees During Period3433
Balances Amounts Owed By Related Parties644 127275 204
Balances Amounts Owed To Related Parties13 53015 598
Creditors1 147 716899 063
Fixed Assets31 26026 360
Increase From Depreciation Charge For Year Property Plant Equipment 10 670
Net Current Assets Liabilities536 160495 083
Property Plant Equipment Gross Cost106 286112 056
Total Additions Including From Business Combinations Property Plant Equipment 5 770
Total Assets Less Current Liabilities567 420521 443

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search