Company NameHuddersfield Engineering Services Limited
DirectorIan Gareth Sheppard
Company StatusActive
Company Number08908358
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Previous NameHuddersfield Egineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Ian Bowness
StatusCurrent
Appointed11 March 2024(10 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2024(10 years, 2 months after company formation)
Appointment Duration1 week, 1 day
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMr Graham Stuart Sykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Equilibrium Plover Road
Lindley
Huddersfield
HD3 3GE

Contact

Websitewww.inn-service.net

Location

Registered AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Graham Stuart Sykes
50.00%
Ordinary
1 at £1Richard Haigh Gledhill
50.00%
Ordinary

Financials

Year2014
Net Worth£985
Cash£6,126
Current Liabilities£5,141

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
27 April 2020Notification of Westin Engineering Limited as a person with significant control on 1 June 2019 (2 pages)
27 April 2020Cessation of Graham Stuart Sykes as a person with significant control on 1 June 2019 (1 page)
24 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
13 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 February 2019Cessation of Richard Haigh Gledhill as a person with significant control on 22 February 2019 (1 page)
13 August 2018Registered office address changed from 45 Equilibrium Plover Road, Lindley Huddersfield West Yorkshire HD3 3HL United Kingdom to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 13 August 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 October 2017Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages)
11 April 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
7 April 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 100
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 100
(3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
29 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
11 April 2016Registered office address changed from 67 Raw Nook Road Salendine Nook Huddersfield West Yorkshire HD3 3UX to 45 Equilibrium Plover Road, Lindley Huddersfield West Yorkshire HD3 3HL on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 67 Raw Nook Road Salendine Nook Huddersfield West Yorkshire HD3 3UX to 45 Equilibrium Plover Road, Lindley Huddersfield West Yorkshire HD3 3HL on 11 April 2016 (1 page)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
(3 pages)
6 March 2014Registered office address changed from Apartment 45 Equlibrum Plover Road Lindley Huddersfield HD3 3HL England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Apartment 45 Equlibrum Plover Road Lindley Huddersfield HD3 3HL England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Apartment 45 Equlibrum Plover Road Lindley Huddersfield HD3 3HL England on 6 March 2014 (1 page)
5 March 2014Company name changed huddersfield egineering services LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Company name changed huddersfield egineering services LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)