Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINEERING SOLUTIONS AND SUPPLY LIMITED
Company Information for

ENGINEERING SOLUTIONS AND SUPPLY LIMITED

SUITE 2, HEALEY HOUSE, DENE ROAD, ANDOVER, HAMPSHIRE, SP10 2AA,
Company Registration Number
02672482
Private Limited Company
Active

Company Overview

About Engineering Solutions And Supply Ltd
ENGINEERING SOLUTIONS AND SUPPLY LIMITED was founded on 1992-01-02 and has its registered office in Andover. The organisation's status is listed as "Active". Engineering Solutions And Supply Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGINEERING SOLUTIONS AND SUPPLY LIMITED
 
Legal Registered Office
SUITE 2
HEALEY HOUSE, DENE ROAD
ANDOVER
HAMPSHIRE
SP10 2AA
Other companies in SP10
 
Filing Information
Company Number 02672482
Company ID Number 02672482
Date formed 1992-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB570094057  
Last Datalog update: 2024-03-06 10:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING SOLUTIONS AND SUPPLY LIMITED
The accountancy firm based at this address is BECK RANDALL & CARPENTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGINEERING SOLUTIONS AND SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
HELEN WRIGHT
Director 1993-07-19
NICHOLAS WRIGHT
Director 1992-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL GREEN
Company Secretary 1992-01-09 2011-02-16
ANDREW PAUL GREEN
Director 1992-01-09 2011-02-16
JAYNE ELIZABETH GREEN
Director 1993-07-19 2011-02-16
RICHARD JAN SKRZYDLO
Director 1998-10-01 2009-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-02 1992-01-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-02 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WRIGHT KEMEVA DEVELOPMENTS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-04-18Change of details for Neil Peter Hutt as a person with significant control on 2023-04-18
2023-04-18Director's details changed for Neil Peter Hutt on 2023-04-18
2023-02-21Change of details for Helen Wright as a person with significant control on 2023-02-21
2023-02-21Director's details changed for Helen Wright on 2023-02-21
2023-02-21Director's details changed for Helen Wright on 2023-02-20
2023-02-21Director's details changed for Nicholas Wright on 2023-02-21
2023-02-20Director's details changed for Helen Wright on 2023-02-20
2023-02-20Change of details for Helen Wright as a person with significant control on 2023-02-20
2023-02-20Director's details changed for Nicholas Wright on 2023-02-20
2023-02-20Change of details for Nicholas Wright as a person with significant control on 2023-02-20
2023-01-1830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA
2021-12-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PETER HUTT
2021-03-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-01-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AP01DIRECTOR APPOINTED NEIL PETER HUTT
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-10SH0106/09/19 STATEMENT OF CAPITAL GBP 1200.00
2019-10-10RES01ADOPT ARTICLES 10/10/19
2019-10-10RES12Resolution of varying share rights or name
2019-10-10SH10Particulars of variation of rights attached to shares
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-02-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 850
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-03-13SH08Change of share class name or designation
2017-03-08RES12Resolution of varying share rights or name
2017-03-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 850
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-04-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 850
2016-03-17SH0111/02/16 STATEMENT OF CAPITAL GBP 850.000000
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-17CC04Statement of company's objects
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-02AR0127/11/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-01AR0127/11/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0127/11/12 ANNUAL RETURN FULL LIST
2011-12-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0127/11/11 ANNUAL RETURN FULL LIST
2011-04-08AA01Current accounting period extended from 31/03/11 TO 30/09/11
2011-03-30SH06Cancellation of shares. Statement of capital on 2011-03-30 GBP 500
2011-03-30SH03Purchase of own shares
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/11 FROM Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE GREEN
2010-11-30AR0127/11/10 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0127/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WRIGHT / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WRIGHT / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH GREEN / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GREEN / 01/10/2009
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SKRZYDLO
2009-05-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-17363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-28363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-26363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-26363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: GLENABBOT, PAMBER ROAD SILCHESTER NR READING HAMPSHIRE RG7 2NU
2001-11-20363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2000-12-04363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-15363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-07363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-10-05288aNEW DIRECTOR APPOINTED
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-16363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-17363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-13395PARTICULARS OF MORTGAGE/CHARGE
1995-12-20363sRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-04363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-07363sRETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS
1994-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

Licences & Regulatory approval
We could not find any licences issued to ENGINEERING SOLUTIONS AND SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING SOLUTIONS AND SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-01-02 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1992-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERING SOLUTIONS AND SUPPLY LIMITED

Intangible Assets
Patents
We have not found any records of ENGINEERING SOLUTIONS AND SUPPLY LIMITED registering or being granted any patents
Domain Names

ENGINEERING SOLUTIONS AND SUPPLY LIMITED owns 1 domain names.

engsol.co.uk  

Trademarks
We have not found any records of ENGINEERING SOLUTIONS AND SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING SOLUTIONS AND SUPPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ENGINEERING SOLUTIONS AND SUPPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING SOLUTIONS AND SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING SOLUTIONS AND SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINEERING SOLUTIONS AND SUPPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.