Company NameConsulting Engineering Services Ltd
DirectorsLaura Leigh Flynn and Roger Alan Line
Company StatusActive
Company Number03276945
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Previous NameConstruction Design Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Leigh Flynn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(23 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnson Smith & Co Ltd Centurion House London
Staines-Upon-Thames
London
TW18 4AX
Director NameMr Roger Alan Line
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Johnson Smith & Co Ltd Centurion House London
Staines-Upon-Thames
London
TW18 4AX
Director NameMr Anthony Knightly Hill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Director NameMr Gary Francis Holt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDoncastle Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameShrewdchoice Ltd (Corporation)
StatusResigned
Appointed27 May 1999(2 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 03 February 2020)
Correspondence AddressBeechey House 87 Church Street
Crowthorne
Berkshire
RG45 7AW

Contact

Telephone01932 353307
Telephone regionWeybridge

Location

Registered AddressInitial Business Centre
Unit 7 Wilson Businees Park
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Knightley Hill
50.00%
Ordinary
1 at £1Mr Gary Francis Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£7,122
Cash£5,451
Current Liabilities£26,864

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

25 August 2023Registered office address changed from 46 the Arches Alma Road Windsor SL4 1QZ England to Initial Business Centre Unit 7 Wilson Businees Park Manchester M40 8WN on 25 August 2023 (1 page)
6 April 2023Notification of Roger Line as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
6 April 2023Cessation of Laura Flynn as a person with significant control on 6 April 2023 (1 page)
6 April 2023Termination of appointment of Laura Leigh Flynn as a director on 6 April 2023 (1 page)
20 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
2 February 2023Director's details changed for Mrs Laura Leigh Flynn on 31 January 2023 (2 pages)
14 January 2023Cessation of S E S Services Limited as a person with significant control on 14 January 2023 (1 page)
9 November 2022Registered office address changed from C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX England to 46 the Arches Alma Road Windsor SL4 1QZ on 9 November 2022 (1 page)
15 August 2022Notification of Laura Flynn as a person with significant control on 8 August 2022 (2 pages)
5 August 2022Company name changed construction design partnership LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
(3 pages)
23 May 2022Current accounting period extended from 30 April 2022 to 31 August 2022 (1 page)
15 February 2022Notification of S E S Services Limited as a person with significant control on 1 May 2020 (2 pages)
15 February 2022Cessation of Laura Leigh Flynn as a person with significant control on 1 May 2020 (1 page)
4 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
1 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
30 November 2021Termination of appointment of Gary Francis Holt as a director on 9 November 2021 (1 page)
16 September 2021Appointment of Mr Roger Alan Line as a director on 15 September 2021 (2 pages)
15 September 2021Termination of appointment of Anthony Knightly Hill as a director on 9 September 2021 (1 page)
3 September 2021Director's details changed for Mrs Laura Leigh Flynn on 3 September 2021 (2 pages)
11 March 2021Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX on 11 March 2021 (1 page)
19 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
5 January 2021Confirmation statement made on 12 November 2020 with updates (4 pages)
3 March 2020Termination of appointment of Shrewdchoice Ltd as a secretary on 3 February 2020 (1 page)
3 March 2020Cessation of Anthony Knightly Hill as a person with significant control on 3 February 2020 (1 page)
28 February 2020Appointment of Mrs Laura Leigh Flynn as a director on 3 February 2020 (2 pages)
28 February 2020Cessation of Gary Francis Holt as a person with significant control on 3 February 2020 (1 page)
28 February 2020Notification of Laura Flynn as a person with significant control on 3 February 2020 (2 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 April 2019 (6 pages)
19 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 April 2018 (6 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 February 2017Director's details changed for Mr Anthony Knightly Hill on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Anthony Knightly Hill on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Gary Francis Holt on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Gary Francis Holt on 17 February 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
30 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 November 2008Return made up to 12/11/08; full list of members (4 pages)
24 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 November 2007Return made up to 12/11/07; full list of members (2 pages)
30 November 2007Return made up to 12/11/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 November 2006Return made up to 12/11/06; full list of members (2 pages)
20 November 2006Return made up to 12/11/06; full list of members (2 pages)
21 December 2005Return made up to 12/11/05; full list of members (2 pages)
21 December 2005Return made up to 12/11/05; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 November 2004Return made up to 12/11/04; full list of members (5 pages)
25 November 2004Return made up to 12/11/04; full list of members (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 December 2003Return made up to 12/11/03; full list of members (7 pages)
10 December 2003Return made up to 12/11/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 January 2002Return made up to 12/11/01; full list of members (6 pages)
26 January 2002Return made up to 12/11/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 February 2001Return made up to 12/11/00; full list of members (6 pages)
12 February 2001Return made up to 12/11/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Return made up to 12/11/99; full list of members (6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Return made up to 12/11/99; full list of members (6 pages)
14 December 1998Return made up to 12/11/98; full list of members (6 pages)
14 December 1998Return made up to 12/11/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
19 May 1998Registered office changed on 19/05/98 from: c/o blackwell davidson & co doncastle house doncastle road bracknell berks. RG12 4PQ (1 page)
19 May 1998Registered office changed on 19/05/98 from: c/o blackwell davidson & co doncastle house doncastle road bracknell berks. RG12 4PQ (1 page)
17 December 1997Return made up to 12/11/97; full list of members (5 pages)
17 December 1997Return made up to 12/11/97; full list of members (5 pages)
11 November 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
11 November 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
12 November 1996Incorporation (20 pages)
12 November 1996Incorporation (20 pages)