Company NameTunnel Engineering Services (U.K.) Ltd.
DirectorGeoffrey Clarke
Company StatusActive
Company Number02696865
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Geoffrey Clarke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(1 week after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceWales
Correspondence AddressUnit 601 Phoenix Park Industrial Estate
Phoenix Close
Heywood
Lancashire
OL10 2JG
Secretary NameLynda Anne Clarke
NationalityBritish
StatusCurrent
Appointed13 March 1995(3 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressUnit 601 Phoenix Park Industrial Estate
Phoenix Close
Heywood
Lancashire
OL10 2JG
Director NameMrs Susan Margaret Christensen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Cecil Avenue
Sale
Cheshire
M33 5BG
Secretary NameMrs Irene Joan Pickup
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vernon Park
Timperley
Altrincham
Cheshire
WA15 6PS
Secretary NameLynda Anne Clarke
NationalityBritish
StatusResigned
Appointed20 March 1992(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressKnowlwood House Hollins Road
Walsden
Todmorden
Lancashire
OL14 6PG
Director NameDavid McGuire
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address129 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameMr Paul David Whitehouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 1994)
RoleCivil Engineering Director
Correspondence Address100 Dore Road
Dore
Sheffield
South Yorkshire
S17 3HA
Secretary NameMr Paul David Whitehouse
NationalityBritish
StatusResigned
Appointed03 July 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 1994)
RoleCivil Engineering Director
Correspondence Address100 Dore Road
Dore
Sheffield
South Yorkshire
S17 3HA
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.tesuk.co.uk/
Email address[email protected]
Telephone0161 6266005
Telephone regionManchester

Location

Registered AddressUnit 601 Phoenix Park Industrial Estate
Phoenix Close
Heywood
Lancashire
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

98 at £1Geoffrey Clarke
98.99%
Ordinary
1 at £1Lynda Anne Clarke
1.01%
Ordinary

Financials

Year2014
Net Worth£788,577
Cash£504,101
Current Liabilities£378,467

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

28 November 2017Delivered on: 13 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Unit at phoenix close industrial estate, phoenix close, heywood, OL10 2JG.
Outstanding
28 November 2017Delivered on: 8 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit at phoenix close industrial estate, phoenix close, heywood, OL10 2JG.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
2 January 2018Registered office address changed from Unit B Vulcan Business Park Derker Street Oldham Lancashire OL1 4AS to Unit 601 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Unit B Vulcan Business Park Derker Street Oldham Lancashire OL1 4AS to Unit 601 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG on 2 January 2018 (1 page)
13 December 2017Registration of charge 026968650003, created on 28 November 2017 (20 pages)
13 December 2017Registration of charge 026968650003, created on 28 November 2017 (20 pages)
8 December 2017Registration of charge 026968650002, created on 28 November 2017 (20 pages)
8 December 2017Registration of charge 026968650002, created on 28 November 2017 (20 pages)
24 March 2017Registration of charge 026968650001, created on 17 March 2017 (23 pages)
24 March 2017Registration of charge 026968650001, created on 17 March 2017 (23 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(3 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 99
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 99
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 99
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 99
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 November 2012Registered office address changed from Heywood Street Waterhead Oldham Lancs OL4 2HA on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Heywood Street Waterhead Oldham Lancs OL4 2HA on 27 November 2012 (1 page)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Geoffrey Clarke on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Geoffrey Clarke on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Geoffrey Clarke on 8 April 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Amended accounts made up to 31 May 2008 (7 pages)
13 May 2009Amended accounts made up to 31 May 2008 (7 pages)
6 May 2009Return made up to 13/03/09; full list of members (3 pages)
6 May 2009Return made up to 13/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
20 June 2007Return made up to 13/03/07; full list of members (3 pages)
20 June 2007Return made up to 13/03/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 13/03/06; full list of members (3 pages)
30 May 2006Return made up to 13/03/06; full list of members (3 pages)
29 March 2006Full accounts made up to 31 May 2005 (10 pages)
29 March 2006Full accounts made up to 31 May 2005 (10 pages)
5 April 2005Full accounts made up to 31 May 2004 (12 pages)
5 April 2005Full accounts made up to 31 May 2004 (12 pages)
16 March 2005Return made up to 13/03/05; full list of members (3 pages)
16 March 2005Return made up to 13/03/05; full list of members (3 pages)
25 March 2004Return made up to 13/03/04; full list of members (6 pages)
25 March 2004Return made up to 13/03/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 May 2003 (10 pages)
3 November 2003Full accounts made up to 31 May 2003 (10 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
3 April 2003Full accounts made up to 31 May 2002 (13 pages)
13 March 2003Return made up to 13/03/03; full list of members (6 pages)
13 March 2003Return made up to 13/03/03; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
22 February 2002Full accounts made up to 31 May 2001 (11 pages)
22 February 2002Full accounts made up to 31 May 2001 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
30 March 2001Return made up to 13/03/01; full list of members (6 pages)
30 March 2001Return made up to 13/03/01; full list of members (6 pages)
10 April 2000Return made up to 13/03/00; full list of members (6 pages)
10 April 2000Return made up to 13/03/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 May 1999 (12 pages)
21 March 2000Full accounts made up to 31 May 1999 (12 pages)
21 October 1999Notice of completion of voluntary arrangement (4 pages)
21 October 1999Notice of completion of voluntary arrangement (4 pages)
2 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (5 pages)
2 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (5 pages)
31 March 1999Full accounts made up to 31 May 1998 (12 pages)
31 March 1999Full accounts made up to 31 May 1998 (12 pages)
19 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (6 pages)
19 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (6 pages)
20 April 1998Return made up to 13/03/98; no change of members (4 pages)
20 April 1998Return made up to 13/03/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
3 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1997 (6 pages)
3 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1997 (6 pages)
26 March 1997Full accounts made up to 31 May 1996 (12 pages)
26 March 1997Full accounts made up to 31 May 1996 (12 pages)
24 March 1997Return made up to 13/03/97; no change of members (4 pages)
24 March 1997Return made up to 13/03/97; no change of members (4 pages)
11 June 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 June 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 April 1996Full accounts made up to 31 May 1995 (13 pages)
29 April 1996Full accounts made up to 31 May 1995 (13 pages)
13 April 1996Return made up to 13/03/96; full list of members (6 pages)
13 April 1996Return made up to 13/03/96; full list of members (6 pages)
7 June 1995Return made up to 13/03/95; no change of members (4 pages)
7 June 1995Return made up to 13/03/95; no change of members (4 pages)
1 September 1994Secretary resigned;director resigned (2 pages)
1 September 1994Secretary resigned;director resigned (2 pages)
4 July 1994Return made up to 13/03/94; no change of members (4 pages)
4 July 1994Return made up to 13/03/94; no change of members (4 pages)
20 April 1994Director resigned (2 pages)
20 April 1994Director resigned (2 pages)
14 July 1993Return made up to 13/03/93; full list of members (5 pages)
14 July 1993Return made up to 13/03/93; full list of members (5 pages)
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 March 1992Incorporation (17 pages)
13 March 1992Incorporation (17 pages)