ENGINEERING SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13463982

Incorporation date

18/06/2021

Size

Group

Contacts

Registered address

Registered address

Steel House, 8 Fulwood Road South, Sutton-In-Ashfield NG17 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2021)
dot icon07/04/2026
Cessation of Steve Iles Holdings Limited as a person with significant control on 2026-03-31
dot icon07/04/2026
Notification of Ng Bailey Limited as a person with significant control on 2026-03-31
dot icon07/04/2026
Appointment of Mrs Rachel Clare Salmon as a director on 2026-03-31
dot icon07/04/2026
Appointment of Mr Jonathan Stockton as a director on 2026-03-31
dot icon07/04/2026
Appointment of Rosemary Fay Bruce as a secretary on 2026-03-31
dot icon07/04/2026
Termination of appointment of Stephen David Iles as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Robert Arthur Nix as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Stephen Crapper as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Mark Andrew Watkins as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Linda Nix as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Clark George Williamson as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Nicola Jayne Bellamy as a director on 2026-03-31
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon05/01/2026
-
dot icon05/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon04/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon02/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon09/10/2024
Appointment of Mrs Nicola Jayne Bellamy as a director on 2024-10-01
dot icon02/07/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon05/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon22/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/08/2021
Appointment of Mr Mark Andrew Watkins as a director on 2021-08-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iles, Stephen David
Director
18/06/2021 - 31/03/2026
14
Nix, Linda
Director
26/08/2021 - 31/03/2026
2
Nix, Robert Arthur
Director
26/08/2021 - 31/03/2026
5
Stockton, Jonathan
Director
31/03/2026 - Present
37
Bellamy, Nicola Jayne
Director
01/10/2024 - 31/03/2026
4

Persons with Significant Control

3
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 SOLUTIONS GROUP LIMITED

ENGINEERING SOLUTIONS GROUP LIMITED is an(a) Active company incorporated on 18/06/2021 with the registered office located at Steel House, 8 Fulwood Road South, Sutton-In-Ashfield NG17 2JZ. There are currently 3 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 SOLUTIONS GROUP LIMITED?

toggle

ENGINEERING SOLUTIONS GROUP LIMITED is currently Active. It was registered on 18/06/2021 .

Where is ENGINEERING SOLUTIONS GROUP LIMITED located?

toggle

ENGINEERING SOLUTIONS GROUP LIMITED is registered at Steel House, 8 Fulwood Road South, Sutton-In-Ashfield NG17 2JZ.

What does ENGINEERING SOLUTIONS GROUP LIMITED do?

toggle

ENGINEERING SOLUTIONS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENGINEERING SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Cessation of Steve Iles Holdings Limited as a person with significant control on 2026-03-31.