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

SPENSALL ENGINEERING LIMITED

PO BOX 471, SHARP STREET, WALKDEN, MANCHESTER, M28 8BU,
Company Registration Number
02798290
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spensall Engineering Ltd
SPENSALL ENGINEERING LIMITED was founded on 1993-03-10 and has its registered office in Walkden. The organisation's status is listed as "Active - Proposal to Strike off". Spensall Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPENSALL ENGINEERING LIMITED
 
Legal Registered Office
PO BOX 471
SHARP STREET
WALKDEN
MANCHESTER
M28 8BU
Other companies in M28
 
Filing Information
Company Number 02798290
Company ID Number 02798290
Date formed 1993-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-15 12:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENSALL ENGINEERING 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 SPENSALL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE KATHERINE GRUNDY
Company Secretary 2013-05-29
NEALE PRESTON FINDLEY
Director 2017-08-02
NIGEL GEORGE WILLIAM PETTY
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOMMASO TOFFOLO
Director 2013-05-29 2017-12-31
MICHAEL STUART BOARDMAN
Director 2012-09-29 2015-11-17
IRVING SHAUN STEPHENSON
Director 1993-04-30 2015-02-11
ANTON BERNARD ALPHONSUS
Company Secretary 2011-12-16 2013-05-29
ANDREW BOWIE
Director 2011-12-16 2013-05-29
LESLIE JEAVONS
Director 2007-12-17 2012-09-24
ALISON BOLDISON
Company Secretary 2007-09-30 2011-12-16
DAVID SIMPSON
Director 1993-04-30 2010-09-30
GRAHAM CHARLES MASON LATHAM
Company Secretary 2000-04-05 2007-09-30
DAVID CHESTER
Director 1993-04-30 2007-03-31
ALAN CHARLES VINCENT DURN
Director 2000-04-05 2006-10-13
KENNETH HIRST
Director 1993-04-30 2006-04-06
PHILIPPE CLAUDE DOMINIQUE MEYER
Director 1994-03-09 2003-03-01
MARSHALL BRIAN MOROZE
Company Secretary 1993-03-19 2000-03-17
DALE BERTRAM SMITH
Director 1994-03-09 2000-02-29
BRIAN ARTHUR VARLEY
Director 1993-04-30 1997-02-10
ANDREW BARRY
Director 1993-04-30 1994-07-04
NEIL HALLAM GAMBLE
Director 1993-04-30 1994-03-09
IRVING GUTIN
Director 1993-03-19 1993-04-30
TERRY LEE HALL
Director 1993-03-19 1993-04-30
LEO DENNIS KOZLOWSKI
Director 1993-03-19 1993-04-30
JEREMY PETER ORRELL
Nominated Secretary 1993-03-10 1993-03-19
CHRISTOPHER FRANK DUNN
Director 1993-03-10 1993-03-19
JEREMY PETER ORRELL
Nominated Director 1993-03-10 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEALE PRESTON FINDLEY VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD Director 2017-08-02 CURRENT 1889-11-01 Active
NEALE PRESTON FINDLEY KEYSTONE VALVE (U.K.) LIMITED Director 2017-08-02 CURRENT 1973-09-14 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB 1 LIMITED Director 2017-08-02 CURRENT 1954-05-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY WESTLOCK CONTROLS LIMITED Director 2017-08-02 CURRENT 1989-05-11 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB PROPERTY LIMITED Director 2017-08-02 CURRENT 1992-11-24 Active - Proposal to Strike off
NEALE PRESTON FINDLEY HINDLE COCKBURNS LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY STEEL SUPPORT SYSTEMS LIMITED Director 2017-08-02 CURRENT 1996-08-22 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-08-02 CURRENT 1999-01-05 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD Director 2017-08-02 CURRENT 1999-07-27 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2017-03-28 CURRENT 1991-01-31 Active
NEALE PRESTON FINDLEY MDC TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 1981-11-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2017-03-28 CURRENT 1998-07-01 Active - Proposal to Strike off
NIGEL GEORGE WILLIAM PETTY WESTLOCK CONTROLS LIMITED Director 2015-04-16 CURRENT 1989-05-11 Active - Proposal to Strike off
NIGEL GEORGE WILLIAM PETTY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD Director 2014-01-27 CURRENT 1889-11-01 Active
NIGEL GEORGE WILLIAM PETTY EMERSON SALES UK LIMITED Director 2012-09-29 CURRENT 1999-12-01 Active
NIGEL GEORGE WILLIAM PETTY VULSUB PROPERTY LIMITED Director 2009-08-24 CURRENT 1992-11-24 Active - Proposal to Strike off
NIGEL GEORGE WILLIAM PETTY HINDLE COCKBURNS LIMITED Director 2009-08-24 CURRENT 1993-03-10 Active - Proposal to Strike off

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
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-31DS01Application to strike the company off the register
2019-07-05AP01DIRECTOR APPOINTED ASHLEIGH MADDISON
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PRESTON FINDLEY
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO TOFFOLO
2017-10-19PSC05Change of details for Pentair Valves Limited as a person with significant control on 2017-09-29
2017-09-19AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-08-16AP01DIRECTOR APPOINTED NEALE PRESTON FINDLEY
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-19RES13Resolutions passed:
  • Other company business 22/12/2016
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0109/03/16 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BOARDMAN
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IRVING SHAUN STEPHENSON
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-16CH01Director's details changed for Tommaso Toffolo on 2014-01-10
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0109/03/14 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BOARDMAN / 11/10/2013
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATHERINE GRUNDY / 10/01/2014
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O HINDLE VALVES VICTORIA ROAD LEEDS LS11 5UG UNITED KINGDOM
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AP01DIRECTOR APPOINTED TOMMASO TOFFOLO
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2013-06-13AP03SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JEAVONS
2013-03-15AR0109/03/13 FULL LIST
2013-01-10AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11
2012-12-18AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUDBURY ON THAMES MIDDLESEX TW16 5DB UNITED KINGDOM
2012-10-09AP01DIRECTOR APPOINTED MICHAEL BOARDMAN
2012-05-04AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-20AR0109/03/12 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-12-19AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM VICTORIA ROAD LEEDS WEST YORKSHIRE LS11 5UG
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON
2011-03-15AR0109/03/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED NIGEL GEORGE WILLIAM PETTY
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10
2010-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2010-04-01AR0109/03/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-18AD02SAIL ADDRESS CREATED
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09
2009-03-21363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-29363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-04288bDIRECTOR RESIGNED
2007-06-04353LOCATION OF REGISTER OF MEMBERS
2007-06-04288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-05ELRESS386 DISP APP AUDS 20/09/05
2006-04-05ELRESS366A DISP HOLDING AGM 20/09/05
2006-03-31363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-06363aRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-15363aRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-07-25353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPENSALL ENGINEERING 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 SPENSALL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPENSALL ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SPENSALL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPENSALL ENGINEERING LIMITED
Trademarks
We have not found any records of SPENSALL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPENSALL ENGINEERING 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 (74990 - Non-trading company) as SPENSALL ENGINEERING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for SPENSALL ENGINEERING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES SPENSALL ENGINEERING LTD KITSON ROAD LEEDS LS10 1NT 112,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPENSALL ENGINEERING 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 SPENSALL ENGINEERING LIMITED any grants or awards.
Ownership
    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.