Company NameEquipment Supplies Consultancy Services & Pipe Coating Systems Ltd
Company StatusActive
Company Number10796269
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Roger Nicholas Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindholme House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ
Director NameMr Steve Craig Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindholme House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ
Director NameMr Shaun McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindholme House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ
Director NameMr Ritchie Clement Clark
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindholme House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ

Location

Registered AddressLindholme House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

20 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
9 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
14 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
29 April 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
1 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 October 2018Cessation of Ritchie Clement Clark as a person with significant control on 1 October 2017 (1 page)
18 June 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
2 October 2017Termination of appointment of Ritchie Clement Clark as a director on 1 October 2017 (1 page)
2 October 2017Notification of Steven Craig Jones as a person with significant control on 1 October 2017 (2 pages)
2 October 2017Notification of Steven Craig Jones as a person with significant control on 1 October 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Termination of appointment of Ritchie Clement Clark as a director on 1 October 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
7 September 2017Cessation of Steve Craig Jones as a person with significant control on 1 September 2017 (1 page)
7 September 2017Cessation of Steve Craig Jones as a person with significant control on 1 September 2017 (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)