ENGINEERING RECRUITMENT SERVICES LTD

Register to unlock more data on OkredoRegister

ENGINEERING RECRUITMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890504

Incorporation date

28/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tennisworld Prissick Base, Marton Road, Middlesbrough TS4 3SACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon23/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon05/06/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/07/2021
Registration of charge 058905040003, created on 2021-07-27
dot icon29/07/2021
Satisfaction of charge 1 in full
dot icon29/07/2021
Satisfaction of charge 058905040002 in full
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/08/2019
Registered office address changed from First Floor the Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB to Tennisworld Prissick Base Marton Road Middlesbrough TS4 3SA on 2019-08-20
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/06/2017
Registration of charge 058905040002, created on 2017-06-28
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon08/12/2014
Registered office address changed from Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough Cleveland TS2 1UT to First Floor the Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 2014-12-08
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon03/08/2011
Change of share class name or designation
dot icon07/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/03/2011
Appointment of Mr Lee Mcgee as a director
dot icon25/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon08/11/2009
Resolutions
dot icon13/10/2009
Appointment of Mrs Susan Casson as a director
dot icon13/10/2009
Registered office address changed from Room M229 Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom on 2009-10-13
dot icon12/10/2009
Termination of appointment of Susan Donachie as a secretary
dot icon12/10/2009
Termination of appointment of Anthony Donachie as a director
dot icon12/10/2009
Termination of appointment of Susan Donachie as a secretary
dot icon09/09/2009
Return made up to 28/07/09; full list of members
dot icon14/07/2009
Certificate of change of name
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from south tees business centre puddlers road middlesbrough cleveland TS6 6TL
dot icon30/07/2008
Return made up to 28/07/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/06/2008
Accounting reference date shortened from 31/07/2008 to 31/08/2007
dot icon04/10/2007
Return made up to 28/07/07; full list of members
dot icon04/10/2007
Registered office changed on 04/10/07 from: 6 abberley drive hemlington middlesbrough cleveland TS8 9HP
dot icon22/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Registered office changed on 10/08/06 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
dot icon28/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon59 *

* during past year

Number of employees

85
2023
change arrow icon-63.83 % *

* during past year

Cash in Bank

£45,488.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
436.68K
-
0.00
171.54K
-
2022
26
540.97K
-
0.00
125.75K
-
2023
85
509.46K
-
0.00
45.49K
-
2023
85
509.46K
-
0.00
45.49K
-

Employees

2023

Employees

85 Ascended227 % *

Net Assets(GBP)

509.46K £Descended-5.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.49K £Descended-63.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casson, Susan
Director
01/10/2009 - Present
1
Mcgee, Lee Antony
Director
01/03/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENGINEERING RECRUITMENT SERVICES LTD

ENGINEERING RECRUITMENT SERVICES LTD is an(a) Active company incorporated on 28/07/2006 with the registered office located at Tennisworld Prissick Base, Marton Road, Middlesbrough TS4 3SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING RECRUITMENT SERVICES LTD?

toggle

ENGINEERING RECRUITMENT SERVICES LTD is currently Active. It was registered on 28/07/2006 .

Where is ENGINEERING RECRUITMENT SERVICES LTD located?

toggle

ENGINEERING RECRUITMENT SERVICES LTD is registered at Tennisworld Prissick Base, Marton Road, Middlesbrough TS4 3SA.

What does ENGINEERING RECRUITMENT SERVICES LTD do?

toggle

ENGINEERING RECRUITMENT SERVICES LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ENGINEERING RECRUITMENT SERVICES LTD have?

toggle

ENGINEERING RECRUITMENT SERVICES LTD had 85 employees in 2023.

What is the latest filing for ENGINEERING RECRUITMENT SERVICES LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-29 with no updates.