ENGINEERING SERVICES PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING SERVICES PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03328057

Incorporation date

05/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Shippon, Ground Floor Right Hand Suite, Moseley Hall Farm, Chelford Road, Knutsford WA16 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2023)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon09/01/2026
Termination of appointment of Oliver John Dennis as a director on 2025-12-28
dot icon22/12/2025
Termination of appointment of Philip John Graham-Clare as a director on 2025-12-19
dot icon17/12/2025
Registered office address changed from Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL England to The Old Shippon, Ground Floor Right Hand Suite, Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2025-12-17
dot icon17/12/2025
Registered office address changed from The Old Shippon, Ground Floor Right Hand Suite, Moseley Hall Farm Chelford Road Knutsford WA16 8RB England to The Old Shippon, Ground Floor Right Hand Suite, Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2025-12-17
dot icon12/08/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon04/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/07/2025
Termination of appointment of Alistair Scott Mclean as a director on 2025-06-27
dot icon24/04/2025
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon24/03/2025
Withdrawal of a person with significant control statement on 2025-03-24
dot icon24/03/2025
Notification of Contollo Group Limited as a person with significant control on 2024-12-18
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon08/01/2025
Registered office address changed from Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-01-08
dot icon06/01/2025
Purchase of own shares.
dot icon30/12/2024
Resolutions
dot icon30/12/2024
Memorandum and Articles of Association
dot icon30/12/2024
Resolutions
dot icon30/12/2024
Statement of company's objects
dot icon30/12/2024
Cancellation of shares. Statement of capital on 2024-12-18
dot icon27/12/2024
Change of share class name or designation
dot icon24/12/2024
Particulars of variation of rights attached to shares
dot icon23/12/2024
Appointment of Ruth Hannah Percival as a director on 2024-12-18
dot icon20/12/2024
Termination of appointment of Andrew Pollard as a director on 2024-12-18
dot icon20/12/2024
Termination of appointment of Peter Alan Runting as a secretary on 2024-12-18
dot icon20/12/2024
Termination of appointment of Iain Keith Powell as a director on 2024-12-18
dot icon20/12/2024
Appointment of Oliver John Dennis as a director on 2024-12-18
dot icon20/12/2024
Registered office address changed from Interchange 1st Floor 81 - 85 Station Road Croydon CR0 2rd England to Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2024-12-20
dot icon20/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon20/12/2024
Registration of charge 033280570004, created on 2024-12-18
dot icon19/12/2024
Registration of charge 033280570003, created on 2024-12-18
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Satisfaction of charge 2 in full
dot icon08/07/2024
Registered office address changed from Sunley House 4 Bedford Park Croydon CR0 2AP England to Interchange 1st Floor Station Road Croydon CR0 2rd on 2024-07-08
dot icon08/07/2024
Registered office address changed from Interchange 1st Floor Station Road Croydon CR0 2rd England to Interchange 1st Floor 81 - 85 Station Road Croydon CR0 2rd on 2024-07-08
dot icon04/06/2024
Termination of appointment of Darryl David Kent as a director on 2024-05-31
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/04/2023
Termination of appointment of David John Arthur Rush as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr James Peter Graham-Clare as a director on 2023-04-01
dot icon05/04/2023
Appointment of Mr Alistair Scott Mclean as a director on 2023-04-01
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Peter John
Director
05/03/1997 - 31/08/1999
1
Pollard, Andrew
Director
01/04/2010 - 18/12/2024
2
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/03/1997 - 05/03/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
05/03/1997 - 05/03/1997
2796
Needham, David James
Director
31/07/2004 - 31/03/2010
11

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGINEERING SERVICES PARTNERSHIP LIMITED

ENGINEERING SERVICES PARTNERSHIP LIMITED is an(a) Active company incorporated on 05/03/1997 with the registered office located at The Old Shippon, Ground Floor Right Hand Suite, Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING SERVICES PARTNERSHIP LIMITED?

toggle

ENGINEERING SERVICES PARTNERSHIP LIMITED is currently Active. It was registered on 05/03/1997 .

Where is ENGINEERING SERVICES PARTNERSHIP LIMITED located?

toggle

ENGINEERING SERVICES PARTNERSHIP LIMITED is registered at The Old Shippon, Ground Floor Right Hand Suite, Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB.

What does ENGINEERING SERVICES PARTNERSHIP LIMITED do?

toggle

ENGINEERING SERVICES PARTNERSHIP LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ENGINEERING SERVICES PARTNERSHIP LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.