Company NameEngineering Services (Halifax) Limited
Company StatusActive
Company Number01437515
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Paul Wolfe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Victoria Jayne Wolfe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMrs Victoria Jayne Wolfe
NationalityBritish
StatusCurrent
Appointed08 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Eileen Veronica Lackenby
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(13 years, 9 months after company formation)
Appointment Duration31 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Frank Kennedy
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(11 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 June 1991)
RoleRetired
Correspondence Address18 Mayfield Terrace South
Halifax
West Yorkshire
HX1 3LG
Director NameMr Keith Andrew Spencer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleEngineer
Correspondence Address28 Silverwood Walk
Pellon
Halifax
West Yorkshire
HX2 0QR
Director NameMr George Harold Lackenby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 14 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Contact

Websiteac-transmission.co.uk
Email address[email protected]

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Mr George Harold Lackenby
90.00%
Ordinary
10 at £1Mrs Eileen Veronica Lackenby
10.00%
Ordinary

Financials

Year2014
Net Worth-£40,925
Current Liabilities£63,062

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

23 February 1995Delivered on: 1 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 March 1988Delivered on: 12 March 1988
Satisfied on: 15 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dunkirk works, dunkirk street, halifax, west yorkshire.
Fully Satisfied

Filing History

12 June 2020Notification of Adrian Paul Wolfe as a person with significant control on 21 April 2020 (2 pages)
12 June 2020Notification of Victoria Jayne Wolfe as a person with significant control on 21 April 2020 (2 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
12 June 2020Cessation of George Harold Lackenby as a person with significant control on 21 April 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 September 2019Termination of appointment of George Harold Lackenby as a director on 14 July 2019 (1 page)
11 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 August 2016Director's details changed for Mr George Harold Lackenby on 8 June 2016 (2 pages)
4 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
4 August 2016Secretary's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (1 page)
4 August 2016Director's details changed for Mrs Eileen Veronica Lackenby on 8 June 2016 (2 pages)
4 August 2016Director's details changed for Mr Adrian Paul Wolfe on 8 June 2016 (2 pages)
4 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
4 August 2016Director's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (2 pages)
4 August 2016Director's details changed for Mr George Harold Lackenby on 8 June 2016 (2 pages)
4 August 2016Director's details changed for Mrs Eileen Veronica Lackenby on 8 June 2016 (2 pages)
4 August 2016Director's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (2 pages)
4 August 2016Secretary's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (1 page)
4 August 2016Director's details changed for Mr Adrian Paul Wolfe on 8 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(7 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(7 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
8 July 2008Registered office changed on 08/07/2008 from 13-17 carlton street halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from 13-17 carlton street halifax west yorkshire HX1 2AL (1 page)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 July 2007Return made up to 08/06/07; full list of members (3 pages)
4 July 2007Return made up to 08/06/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 July 2006Return made up to 08/06/06; full list of members (8 pages)
12 July 2006Return made up to 08/06/06; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 February 2006Registered office changed on 03/02/06 from: 178,king cross road halifax west yorkshire HX1 3LN (1 page)
3 February 2006Registered office changed on 03/02/06 from: 178,king cross road halifax west yorkshire HX1 3LN (1 page)
8 July 2005Return made up to 08/06/05; full list of members (8 pages)
8 July 2005Return made up to 08/06/05; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2004Return made up to 08/06/04; full list of members (8 pages)
14 June 2004Return made up to 08/06/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 June 2003Return made up to 08/06/03; full list of members (8 pages)
29 June 2003Return made up to 08/06/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
19 June 2002Return made up to 08/06/02; full list of members (8 pages)
19 June 2002Return made up to 08/06/02; full list of members (8 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 July 2001Return made up to 08/06/01; full list of members (7 pages)
5 July 2001Return made up to 08/06/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 July 2000Return made up to 08/06/00; full list of members (7 pages)
6 July 2000Return made up to 08/06/00; full list of members (7 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 June 1999Return made up to 08/06/99; no change of members (4 pages)
24 June 1999Return made up to 08/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
15 June 1998Return made up to 08/06/98; full list of members (6 pages)
15 June 1998Return made up to 08/06/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
22 June 1997Return made up to 08/06/97; no change of members (4 pages)
22 June 1997Return made up to 08/06/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 June 1996Return made up to 08/06/96; no change of members (4 pages)
26 June 1996Return made up to 08/06/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
16 June 1995Return made up to 08/06/95; full list of members (6 pages)
16 June 1995Return made up to 08/06/95; full list of members (6 pages)