A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED

Register to unlock more data on OkredoRegister

A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01368342

Incorporation date

15/05/1978

Size

Medium

Contacts

Registered address

Registered address

9-17 Derby Lane, Liverpool L13 6QACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1978)
dot icon27/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon28/10/2025
Satisfaction of charge 013683420010 in full
dot icon28/10/2025
Satisfaction of charge 013683420008 in full
dot icon01/10/2025
Appointment of Mr Craig Sanders as a director on 2025-09-01
dot icon17/09/2025
Registration of charge 013683420011, created on 2025-09-02
dot icon17/09/2025
Registration of charge 013683420012, created on 2025-09-02
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon29/11/2024
Full accounts made up to 2024-02-29
dot icon20/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon29/02/2024
Satisfaction of charge 013683420009 in full
dot icon11/01/2024
Registration of charge 013683420010, created on 2023-12-22
dot icon03/01/2024
Registration of charge 013683420009, created on 2023-12-22
dot icon22/12/2023
All of the property or undertaking has been released from charge 013683420006
dot icon22/12/2023
All of the property or undertaking has been released from charge 013683420007
dot icon22/12/2023
Satisfaction of charge 013683420006 in full
dot icon22/12/2023
Satisfaction of charge 013683420007 in full
dot icon22/12/2023
Registration of charge 013683420008, created on 2023-12-22
dot icon23/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon08/08/2023
Full accounts made up to 2023-02-28
dot icon09/06/2023
Second filing for the appointment of James Paul Gaskill as a director
dot icon11/04/2023
Registration of charge 013683420006, created on 2023-03-31
dot icon11/04/2023
Registration of charge 013683420007, created on 2023-03-31
dot icon04/04/2023
Cessation of Alexander John Currie as a person with significant control on 2023-03-31
dot icon04/04/2023
Cessation of Gary Dwyer as a person with significant control on 2023-03-31
dot icon04/04/2023
Cessation of Michael Hart as a person with significant control on 2023-03-31
dot icon04/04/2023
Notification of A&B Engineering Mep Limited as a person with significant control on 2023-03-31
dot icon04/04/2023
Appointment of Mr James Paul Gaskill as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Philip Godfrey as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Alexander John Currie as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Gary Dwyer as a director on 2023-03-31
dot icon15/11/2022
Satisfaction of charge 5 in full
dot icon15/11/2022
Full accounts made up to 2022-02-28
dot icon15/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon22/11/2021
Full accounts made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon11/06/2021
Resolutions
dot icon10/06/2021
Memorandum and Articles of Association
dot icon19/02/2021
Appointment of Mr Ian David Buxton as a director on 2021-01-04
dot icon27/11/2020
Full accounts made up to 2020-02-29
dot icon17/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon18/09/2019
Full accounts made up to 2019-02-28
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon22/03/2019
Purchase of own shares.
dot icon05/03/2019
Purchase of own shares.
dot icon21/11/2018
Purchase of own shares.
dot icon23/10/2018
Full accounts made up to 2018-02-28
dot icon30/08/2018
Purchase of own shares.
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon18/07/2018
Purchase of own shares.
dot icon30/04/2018
Purchase of own shares.
dot icon15/02/2018
Satisfaction of charge 3 in full
dot icon15/02/2018
Satisfaction of charge 4 in full
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon15/02/2018
Satisfaction of charge 5 in part
dot icon15/02/2018
Satisfaction of charge 5 in part
dot icon29/01/2018
Purchase of own shares.
dot icon29/11/2017
Full accounts made up to 2017-02-28
dot icon31/08/2017
Purchase of own shares.
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon02/06/2017
Purchase of own shares.
dot icon23/05/2017
Purchase of own shares.
dot icon12/05/2017
Purchase of own shares.
dot icon02/05/2017
Registered office address changed from 11 Derby Lane Old Swan Liverpool L13 6QA to 9-17 Derby Lane Liverpool L13 6QA on 2017-05-02
dot icon10/10/2016
Full accounts made up to 2016-02-29
dot icon18/09/2016
Purchase of own shares.
dot icon18/09/2016
Purchase of own shares.
dot icon18/09/2016
Purchase of own shares.
dot icon18/09/2016
Purchase of own shares.
dot icon09/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon09/08/2016
Director's details changed for Mr Gary Dwyer on 2016-05-31
dot icon09/08/2016
Director's details changed for Mr Michael Hart on 2016-05-31
dot icon09/08/2016
Director's details changed for Mr Alexander John Currie on 2016-05-31
dot icon09/08/2016
Secretary's details changed for Mr Michael Hart on 2016-05-31
dot icon09/08/2016
Director's details changed for Mr Alexander John Currie on 2016-05-31
dot icon22/10/2015
Full accounts made up to 2015-02-28
dot icon04/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon03/09/2015
Purchase of own shares.
dot icon03/09/2015
Purchase of own shares.
dot icon03/09/2015
Purchase of own shares.
dot icon03/09/2015
Purchase of own shares.
dot icon20/08/2014
Purchase of own shares.
dot icon15/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon12/08/2014
Purchase of own shares.
dot icon12/08/2014
Purchase of own shares.
dot icon12/08/2014
Purchase of own shares.
dot icon07/08/2014
Full accounts made up to 2014-02-28
dot icon17/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon12/09/2013
Purchase of own shares.
dot icon12/09/2013
Purchase of own shares.
dot icon12/09/2013
Purchase of own shares.
dot icon12/09/2013
Purchase of own shares.
dot icon12/09/2013
Purchase of own shares.
dot icon12/09/2013
Purchase of own shares.
dot icon13/08/2013
Full accounts made up to 2013-02-28
dot icon08/08/2013
All of the property or undertaking has been released from charge 3
dot icon08/08/2013
All of the property or undertaking has been released from charge 5
dot icon03/12/2012
Full accounts made up to 2012-02-29
dot icon17/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Alan Williams as a director
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/06/2012
Resolutions
dot icon31/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/08/2011
Director's details changed for Mr Alan Glyn Williams on 2011-08-04
dot icon01/08/2011
Accounts for a medium company made up to 2011-02-28
dot icon09/03/2011
Purchase of own shares.
dot icon09/03/2011
Purchase of own shares.
dot icon09/03/2011
Purchase of own shares.
dot icon06/12/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/12/2010
Director's details changed for Gary Dwyer on 2010-08-04
dot icon06/12/2010
Director's details changed for Michael Hart on 2010-08-04
dot icon06/12/2010
Director's details changed for Alexander John Currie on 2010-08-04
dot icon06/12/2010
Director's details changed for Alan Glyn Williams on 2010-08-04
dot icon25/11/2010
Purchase of own shares.
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2010
Purchase of own shares.
dot icon07/10/2010
Accounts for a medium company made up to 2010-02-28
dot icon30/09/2010
Purchase of own shares.
dot icon09/09/2010
Purchase of own shares.
dot icon27/07/2010
Purchase of own shares.
dot icon07/07/2010
Purchase of own shares.
dot icon07/07/2010
Purchase of own shares.
dot icon29/04/2010
Purchase of own shares.
dot icon26/04/2010
Purchase of own shares.
dot icon06/02/2010
Purchase of own shares.
dot icon06/02/2010
Purchase of own shares.
dot icon06/02/2010
Purchase of own shares.
dot icon14/11/2009
Purchase of own shares.
dot icon24/09/2009
Capitals not rolled up
dot icon24/09/2009
Capitals not rolled up
dot icon24/09/2009
Capitals not rolled up
dot icon24/09/2009
Capitals not rolled up
dot icon17/09/2009
Capitals not rolled up
dot icon17/09/2009
Capitals not rolled up
dot icon17/09/2009
Gbp ic 14914.3/14757\20/08/09\gbp sr [email protected]=157.3\
dot icon17/09/2009
Capitals not rolled up
dot icon14/08/2009
Full accounts made up to 2009-02-28
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon05/02/2009
Gbp ic 16172.7/16015.4\20/08/08\gbp sr [email protected]=157.3\
dot icon05/02/2009
Gbp ic 16330/16172.7\20/10/08\gbp sr [email protected]=157.3\
dot icon05/02/2009
Gbp ic 16644.6/16330\20/09/08\gbp sr [email protected]=314.6\
dot icon05/02/2009
Gbp ic 16801.9/16644.6\20/12/08\gbp sr [email protected]=157.3\
dot icon05/02/2009
Gbp ic 16959.2/16801.9\20/11/08\gbp sr [email protected]=157.3\
dot icon22/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon01/09/2008
Capitals not rolled up
dot icon01/09/2008
Capitals not rolled up
dot icon01/09/2008
Capitals not rolled up
dot icon01/09/2008
Capitals not rolled up
dot icon01/09/2008
Capitals not rolled up
dot icon27/08/2008
Return made up to 04/08/08; full list of members
dot icon13/03/2008
Gbp ic 17906.4/17749.1\21/02/08\gbp sr [email protected]=157.3\
dot icon28/02/2008
Gbp ic 18063.7/17906.4\22/01/08\gbp sr [email protected]=157.3\
dot icon28/02/2008
Gbp ic 18221/18063.7\21/12/07\gbp sr [email protected]=157.3\
dot icon06/02/2008
£ ic 18378/18221 21/11/07 £ sr [email protected]=157
dot icon29/12/2007
Accounts for a medium company made up to 2007-02-28
dot icon20/12/2007
£ ic 18535/18378 21/10/07 £ sr [email protected]=157
dot icon06/11/2007
£ ic 18692/18535 20/09/07 £ sr [email protected]=157
dot icon05/10/2007
Return made up to 04/08/07; no change of members
dot icon04/10/2007
£ ic 18849/18692 20/08/07 £ sr [email protected]=157
dot icon28/08/2007
£ ic 19006/18849 21/07/07 £ sr [email protected]=157
dot icon24/07/2007
£ ic 19163/19006 21/06/07 £ sr [email protected]=157
dot icon24/07/2007
£ ic 19320/19163 21/06/07 £ sr [email protected]=157
dot icon12/06/2007
£ ic 19477/19320 20/04/07 £ sr [email protected]=157
dot icon23/04/2007
£ ic 19634/19477 20/03/07 £ sr [email protected]=157
dot icon29/03/2007
Declaration of assistance for shares acquisition
dot icon23/03/2007
£ ic 24666/19634 01/03/07 £ sr [email protected]=5032
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon15/03/2007
Director resigned
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon06/01/2007
Full accounts made up to 2006-02-28
dot icon18/08/2006
Return made up to 04/08/06; full list of members
dot icon16/11/2005
Full accounts made up to 2005-02-28
dot icon28/09/2005
Return made up to 04/08/05; full list of members
dot icon07/10/2004
Full accounts made up to 2004-02-29
dot icon02/08/2004
Return made up to 04/08/04; full list of members
dot icon14/02/2004
Full accounts made up to 2003-02-28
dot icon11/02/2004
Return made up to 04/08/03; full list of members
dot icon20/11/2002
Full accounts made up to 2002-02-28
dot icon06/08/2002
Return made up to 04/08/02; full list of members
dot icon18/09/2001
Full accounts made up to 2001-02-28
dot icon28/08/2001
Return made up to 04/08/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-02-29
dot icon27/09/2000
Return made up to 04/08/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-02-28
dot icon01/09/1999
Return made up to 04/08/99; no change of members
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon30/09/1998
Secretary's particulars changed;director's particulars changed
dot icon07/09/1998
Full accounts made up to 1998-02-28
dot icon01/09/1998
Return made up to 04/08/98; full list of members
dot icon04/07/1998
Director's particulars changed
dot icon01/09/1997
Return made up to 04/08/97; change of members
dot icon29/08/1997
Full accounts made up to 1997-02-28
dot icon12/03/1997
£ ic 56000/25666 27/02/97 £ sr [email protected]=30334
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon07/03/1997
Particulars of mortgage/charge
dot icon17/09/1996
Full accounts made up to 1996-02-29
dot icon02/09/1996
Return made up to 04/08/96; full list of members
dot icon07/08/1996
Recon 30/11/94
dot icon07/08/1996
Ad 30/11/94--------- £ si [email protected]
dot icon07/08/1996
Memorandum and Articles of Association
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon23/08/1995
Full accounts made up to 1995-02-28
dot icon23/08/1995
Return made up to 04/08/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-02-28
dot icon08/08/1994
Return made up to 04/08/94; no change of members
dot icon15/03/1994
S-div 25/02/94
dot icon31/10/1993
Full accounts made up to 1993-02-28
dot icon07/09/1993
Return made up to 04/08/93; full list of members
dot icon31/10/1992
Full accounts made up to 1992-02-29
dot icon15/09/1992
Return made up to 04/08/92; no change of members
dot icon12/12/1991
Full accounts made up to 1991-02-28
dot icon12/12/1991
Return made up to 04/08/91; no change of members
dot icon24/12/1990
Full accounts made up to 1990-02-28
dot icon24/12/1990
Return made up to 01/10/90; full list of members
dot icon20/01/1990
Full accounts made up to 1989-02-28
dot icon20/01/1990
Return made up to 04/08/89; full list of members
dot icon23/11/1988
Full accounts made up to 1988-02-29
dot icon23/11/1988
Return made up to 03/08/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-02-28
dot icon12/02/1988
Return made up to 28/09/87; full list of members
dot icon07/03/1987
Full accounts made up to 1986-02-28
dot icon07/03/1987
Return made up to 25/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1978
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

60
2023
change arrow icon+166.66 % *

* during past year

Cash in Bank

£1,888,365.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
1.54M
-
0.00
1.41M
-
2022
67
2.27M
-
0.00
708.15K
-
2023
60
2.77M
-
45.35M
1.89M
-
2023
60
2.77M
-
45.35M
1.89M
-

Employees

2023

Employees

60 Descended-10 % *

Net Assets(GBP)

2.77M £Ascended21.71 % *

Total Assets(GBP)

-

Turnover(GBP)

45.35M £Ascended- *

Cash in Bank(GBP)

1.89M £Ascended166.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Philip
Director
31/03/2023 - Present
1
Hart, Michael
Secretary
27/02/1997 - Present
-
Mr Gary Dwyer
Director
01/03/1999 - 31/03/2023
6
Mr Michael Hart
Director
27/02/1997 - Present
2
Mr Alexander John Currie
Director
27/02/1997 - 31/03/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED

A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED is an(a) Active company incorporated on 15/05/1978 with the registered office located at 9-17 Derby Lane, Liverpool L13 6QA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED?

toggle

A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED is currently Active. It was registered on 15/05/1978 .

Where is A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED located?

toggle

A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED is registered at 9-17 Derby Lane, Liverpool L13 6QA.

What does A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED do?

toggle

A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED have?

toggle

A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED had 60 employees in 2023.

What is the latest filing for A. & B. ENGINEERING (MECHANICAL SERVICE DIVISION) LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a medium company made up to 2025-02-28.