Company NameS And A Engineering Services Limited
DirectorsAndrew Graeme Smith and Rebecca Emma Cornthwaite
Company StatusActive
Company Number03138006
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Andrew Graeme Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address46 Norwood Avenue
Kersal
Salford
Manchester
M7 3PN
Director NameMrs Rebecca Emma Cornthwaite
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(27 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence Address18 Norbreck Gardens
Bolton
BL2 2QA
Secretary NameSandra Smith
NationalityBritish
StatusResigned
Appointed15 December 1995(1 day after company formation)
Appointment Duration20 years, 2 months (resigned 24 February 2016)
RoleSecretary
Correspondence Address46 Norwood Avenue
Kersal
Salford
Manchester
M7 3PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.blowerengineers.com
Email address[email protected]
Telephone01204 326387
Telephone regionBolton

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£126,849
Cash£111,915
Current Liabilities£130,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

14 October 1998Delivered on: 30 October 1998
Satisfied on: 12 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Termination of appointment of Sandra Smith as a secretary on 24 February 2016 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Termination of appointment of Sandra Smith as a secretary on 24 February 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Registered office address changed from 46 Norwood Avenue Kersal Salford M7 3PN to 7 Christie Way Christie Fields Manchester M21 7QY on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 46 Norwood Avenue Kersal Salford M7 3PN to 7 Christie Way Christie Fields Manchester M21 7QY on 15 February 2016 (1 page)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 232
(5 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 232
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Satisfaction of charge 1 in full (5 pages)
12 March 2015Satisfaction of charge 1 in full (5 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 232
(5 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 232
(5 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth capital clause 13/06/2014
(39 pages)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Change of share class name or designation (2 pages)
23 December 2014Resolutions
  • RES13 ‐ Remove auth capital clause 13/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove auth capital clause 13/06/2014
(39 pages)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Change of share class name or designation (2 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 230
(4 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 230
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Director's details changed for Andrew Graeme Smith on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Andrew Graeme Smith on 14 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 January 2008Return made up to 14/12/07; no change of members (6 pages)
23 January 2008Return made up to 14/12/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 14/12/06; full list of members (7 pages)
15 January 2007Return made up to 14/12/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Ad 01/01/06--------- £ si 80@1=80 £ ic 150/230 (2 pages)
28 April 2006Ad 01/01/06--------- £ si 80@1=80 £ ic 150/230 (2 pages)
10 January 2006Return made up to 14/12/05; full list of members (7 pages)
10 January 2006Return made up to 14/12/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2004Return made up to 14/12/03; no change of members (6 pages)
26 January 2004Return made up to 14/12/03; no change of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 14/12/02; full list of members (7 pages)
9 December 2002Return made up to 14/12/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
11 January 2002Registered office changed on 11/01/02 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 August 2001Ad 31/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 August 2001Ad 31/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 February 1999Return made up to 14/12/98; no change of members (4 pages)
15 February 1999Return made up to 14/12/98; no change of members (4 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 February 1998Return made up to 14/12/97; full list of members (6 pages)
9 February 1998Return made up to 14/12/97; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 October 1997Full accounts made up to 31 December 1996 (14 pages)
20 January 1997Return made up to 14/12/96; full list of members (6 pages)
20 January 1997Return made up to 14/12/96; full list of members (6 pages)
2 January 1996Registered office changed on 02/01/96 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
2 January 1996Registered office changed on 02/01/96 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
14 December 1995Incorporation (20 pages)
14 December 1995Incorporation (20 pages)