Company NameEngineering Metal Services Limited
DirectorsLeslie Smith and Robbie James Smith
Company StatusActive
Company Number01992375
CategoryPrivate Limited Company
Incorporation Date24 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLeslie Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Bradlley Fold Trading Estate
Radcliffe Moor Road
Bolton
BL2 6RT
Secretary NameMr Leslie Smith
StatusCurrent
Appointed04 May 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address26 Crosslands Road
Worsley
Manchester
M28 1JH
Director NameMr Robbie James Smith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Bradlley Fold Trading Estate
Radcliffe Moor Road
Bolton
BL2 6RT
Director NameMr Michael Dominic John Kilroy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Winchester Road
Urmston
Manchester
Lancashire
M41 0UG
Director NameSteven Price
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glen Avenue
Worsley
Manchester
Lancashire
M28 2RQ
Secretary NameJohn Hall
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 1992)
RoleCompany Director
Correspondence Address10 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Secretary NameSteven Price
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years after company formation)
Appointment Duration20 years, 2 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glen Avenue
Worsley
Manchester
Lancashire
M28 2RQ

Contact

Websitewww.engineeringmetalservices.co.uk
Telephone01204 361811
Telephone regionBolton

Location

Registered AddressUnit 4 Bradlley Fold Trading Estate
Radcliffe Moor Road
Bolton
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Leslie Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£129,499
Cash£61,844
Current Liabilities£102,930

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

30 April 1990Delivered on: 3 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

4 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
18 November 2019Registered office address changed from Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bradley Fold Bolton BL2 6RT England to Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bolton BL2 6RT on 18 November 2019 (1 page)
15 November 2019Registered office address changed from Unit 4 Bradley Fold Trading Estate Radcliffe Moor Road Bradley Fold,Bolton, Lancs to Unit 4 Bradlley Fold Trading Estate Radcliffe Moor Road Bradley Fold Bolton BL2 6RT on 15 November 2019 (1 page)
6 December 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
3 December 2018Director's details changed for Mr Robbie James Smith on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Leslie Smith on 3 December 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Notification of Leslie Smith as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Confirmation statement made on 17 November 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Appointment of Mr Robbie James Smith as a director (2 pages)
23 December 2013Appointment of Mr Robbie James Smith as a director (2 pages)
23 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Termination of appointment of Steven Price as a secretary (1 page)
18 May 2012Termination of appointment of Steven Price as a director (1 page)
18 May 2012Appointment of Mr Leslie Smith as a secretary (2 pages)
18 May 2012Appointment of Mr Leslie Smith as a secretary (2 pages)
18 May 2012Termination of appointment of Steven Price as a director (1 page)
18 May 2012Termination of appointment of Steven Price as a secretary (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Director's details changed for Steven Price on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Steven Price on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Leslie Smith on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Leslie Smith on 21 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2008Return made up to 17/11/08; full list of members (4 pages)
5 December 2008Return made up to 17/11/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 November 2007Return made up to 17/11/07; full list of members (3 pages)
29 November 2007Return made up to 17/11/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Return made up to 17/11/05; full list of members (7 pages)
7 December 2005Return made up to 17/11/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 17/11/04; full list of members (7 pages)
2 December 2004Return made up to 17/11/04; full list of members (7 pages)
19 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 17/11/02; full list of members (7 pages)
10 February 2003Return made up to 17/11/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Return made up to 17/11/01; full list of members (7 pages)
10 December 2001Return made up to 17/11/01; full list of members (7 pages)
22 November 2000Return made up to 17/11/00; full list of members (7 pages)
22 November 2000Return made up to 17/11/00; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 1999Return made up to 17/11/99; full list of members (7 pages)
15 November 1999Return made up to 17/11/99; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Return made up to 17/11/98; full list of members (6 pages)
30 November 1998Return made up to 17/11/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Return made up to 17/11/97; no change of members (4 pages)
27 November 1997Return made up to 17/11/97; no change of members (4 pages)
15 November 1996Return made up to 17/11/96; no change of members (4 pages)
15 November 1996Return made up to 17/11/96; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1995Return made up to 17/11/95; full list of members (6 pages)
21 November 1995Return made up to 17/11/95; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 February 1986Incorporation (21 pages)
24 February 1986Incorporation (21 pages)