LLOYDS ENGINEERING SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

LLOYDS ENGINEERING SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328793

Incorporation date

26/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-11 Stratford Road, Shirley, Solihull B90 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon07/01/2026
Cessation of Gary Anthony Lloyd as a person with significant control on 2026-01-01
dot icon20/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon04/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon20/07/2023
Termination of appointment of Gary Anthony Lloyd as a director on 2023-07-20
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/03/2023
Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-30
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon02/04/2020
Appointment of Miss Nancy Lloyd as a secretary on 2020-03-31
dot icon02/04/2020
Termination of appointment of Melissa Jane Eades as a secretary on 2020-03-31
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon28/11/2010
Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LY on 2010-11-28
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon12/02/2010
Director's details changed for Gary Anthony Lloyd on 2009-11-26
dot icon12/02/2010
Director's details changed for Vincent John Lloyd on 2009-11-26
dot icon21/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2009
Return made up to 26/11/08; full list of members
dot icon06/01/2009
Director's change of particulars / gary lloyd / 31/03/2008
dot icon25/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/01/2008
Return made up to 26/11/07; no change of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon05/09/2006
Director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/12/2005
Return made up to 26/11/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/12/2004
Return made up to 26/11/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/12/2003
Return made up to 26/11/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon04/12/2002
Return made up to 26/11/02; full list of members
dot icon16/05/2002
Particulars of mortgage/charge
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon16/01/2002
Ad 26/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/2001
Accounting reference date shortened from 30/11/02 to 31/07/02
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon18/12/2001
Registered office changed on 18/12/01 from: 9-11 stratford road shirley solihull west midlands B90 3LY
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Registered office changed on 05/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon26/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+13.97 % *

* during past year

Cash in Bank

£144,424.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
89.12K
-
0.00
126.72K
-
2022
6
93.53K
-
0.00
144.42K
-
2022
6
93.53K
-
0.00
144.42K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

93.53K £Ascended4.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.42K £Ascended13.97 % *

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
Mr Gary Anthony Lloyd
Director
26/11/2001 - 20/07/2023
-
Lloyd, Vincent John
Director
26/11/2001 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LLOYDS ENGINEERING SERVICES (UK) LTD

LLOYDS ENGINEERING SERVICES (UK) LTD is an(a) Active company incorporated on 26/11/2001 with the registered office located at 9-11 Stratford Road, Shirley, Solihull B90 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LLOYDS ENGINEERING SERVICES (UK) LTD?

toggle

LLOYDS ENGINEERING SERVICES (UK) LTD is currently Active. It was registered on 26/11/2001 .

Where is LLOYDS ENGINEERING SERVICES (UK) LTD located?

toggle

LLOYDS ENGINEERING SERVICES (UK) LTD is registered at 9-11 Stratford Road, Shirley, Solihull B90 3LU.

What does LLOYDS ENGINEERING SERVICES (UK) LTD do?

toggle

LLOYDS ENGINEERING SERVICES (UK) LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LLOYDS ENGINEERING SERVICES (UK) LTD have?

toggle

LLOYDS ENGINEERING SERVICES (UK) LTD had 6 employees in 2022.

What is the latest filing for LLOYDS ENGINEERING SERVICES (UK) LTD?

toggle

The latest filing was on 07/01/2026: Cessation of Gary Anthony Lloyd as a person with significant control on 2026-01-01.