Company NameLuton Engineering Services (Southwest) Limited
Company StatusActive
Company Number04653779
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mohammad Azhar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lincoln Avenue
Heald Green
Cheadle
Cheshire
SK8 3LJ
Director NameMr Ofori Amaning
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(9 years after company formation)
Appointment Duration12 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address16 Robert Street
Manchester
M3 1EY
Director NameMiss Laurene Aboagye
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(16 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swan Street
Manchester
Lancashire
M4 5JN
Director NameMr Robert Stanley Jerams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robert Street
Manchester
M3 1EY
Director NameMr Pireko Kow Richardson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robert Street
Manchester
M3 1EY
Director NameMr Martin White
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robert Street
Manchester
M3 1EY
Director NameMr Abdalhaq Atta Gillan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DQ
Secretary NameIan Farrell
NationalityBritish
StatusResigned
Appointed20 March 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 10 February 2018)
RoleCompany Director
Correspondence Address74 Partridge Way
Chadderton
Oldham
Lancashire
OL9 0NT
Director NameMiss Shirley Russell Aboagye
Date of BirthMay 1986 (Born 38 years ago)
NationalityGhanaian
StatusResigned
Appointed18 September 2006(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Brackley Street
Oldham
Lancashire
OL1 3QL
Director NameMr Mohammad Anwar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 13 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robert Street
Manchester
M3 1EY
Secretary NameMr Mohammad Anwar
StatusResigned
Appointed01 March 2012(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 13 January 2019)
RoleCompany Director
Correspondence Address16 Robert Street
Manchester
M3 1EY
Director NameMr Martin White
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2020(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robert Street
Manchester
M3 1EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteluton-eng.com

Location

Registered Address16 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

11 at £0.05M. Azhar
55.00%
Ordinary
9 at £0.05David Melvin Roualeyn
45.00%
Ordinary

Financials

Year2014
Net Worth£636,053
Cash£750,660
Current Liabilities£2,078,501

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

12 January 2024Group of companies' accounts made up to 31 December 2022 (24 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 January 2023Termination of appointment of Martin White as a director on 31 December 2022 (1 page)
1 November 2022Group of companies' accounts made up to 31 January 2022 (24 pages)
1 November 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
1 August 2022Appointment of Mr Martin White as a director on 1 August 2022 (2 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 February 2022Group of companies' accounts made up to 31 January 2021 (24 pages)
20 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 January 2021Full accounts made up to 31 January 2020 (23 pages)
20 October 2020Termination of appointment of Martin White as a director on 26 July 2020 (1 page)
12 October 2020Appointment of Mr Pireko Kow Richardson as a director on 3 August 2020 (2 pages)
12 October 2020Appointment of Mr Martin White as a director on 26 July 2020 (2 pages)
12 October 2020Appointment of Mr Robert Stanley Jerams as a director on 3 August 2020 (2 pages)
10 June 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 March 2020Notification of Laurene Aboagye as a person with significant control on 1 March 2020 (2 pages)
20 March 2020Cessation of Henry Jones Awuku Aboagye as a person with significant control on 1 March 2020 (1 page)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 January 2019 (20 pages)
7 May 2019Second filing for the appointment of Laurene Aboagye as a director (6 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2019Director's details changed for Miss Laurene Aboagye on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Mohammad Anwar as a secretary on 13 January 2019 (1 page)
4 February 2019Termination of appointment of Shirley Russell Aboagye as a director on 31 January 2019 (1 page)
4 February 2019Termination of appointment of Mohammad Anwar as a director on 13 January 2019 (1 page)
4 February 2019Appointment of Miss Laurene Aboagye as a director on 31 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/05/2019
(3 pages)
5 November 2018Full accounts made up to 31 January 2018 (20 pages)
14 September 2018Change of details for Mr Henry Kones Awuku Aboagye as a person with significant control on 1 September 2018 (2 pages)
14 September 2018Termination of appointment of Ian Farrell as a secretary on 10 February 2018 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Unaudited abridged accounts made up to 31 January 2017 (7 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(7 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(7 pages)
9 March 2016Register inspection address has been changed from 431 Chester Road Manchester M16 9HA England to 16 Robert Street Manchester M3 1EY (1 page)
9 March 2016Register inspection address has been changed from 431 Chester Road Manchester M16 9HA England to 16 Robert Street Manchester M3 1EY (1 page)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 16 Robert Street Manchester M3 1EY on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 16 Robert Street Manchester M3 1EY on 22 October 2015 (1 page)
2 February 2015Full accounts made up to 31 January 2014 (21 pages)
2 February 2015Full accounts made up to 31 January 2014 (21 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(7 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(7 pages)
6 January 2014Accounts for a medium company made up to 31 January 2013 (16 pages)
6 January 2014Accounts for a medium company made up to 31 January 2013 (16 pages)
11 March 2013Accounts for a medium company made up to 31 January 2012 (15 pages)
11 March 2013Accounts for a medium company made up to 31 January 2012 (15 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
15 March 2012Director's details changed for Mr Mohammed Anwar on 1 February 2012 (2 pages)
15 March 2012Appointment of Mr Mohammad Anwar as a secretary (1 page)
15 March 2012Director's details changed for Mr Mohammed Anwar on 1 February 2012 (2 pages)
15 March 2012Director's details changed for Mr Mohammed Anwar on 1 February 2012 (2 pages)
15 March 2012Appointment of Mr Mohammad Anwar as a secretary (1 page)
3 February 2012Appointment of Mr Mohammed Anwar as a director (2 pages)
3 February 2012Appointment of Mr Mohammed Anwar as a director (2 pages)
2 February 2012Appointment of Mr Ofori Amaning as a director (2 pages)
2 February 2012Appointment of Mr Ofori Amaning as a director (2 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 31 January 2011 (17 pages)
24 August 2011Full accounts made up to 31 January 2011 (17 pages)
2 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
2 March 2011Register(s) moved to registered office address (1 page)
2 March 2011Register(s) moved to registered office address (1 page)
2 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
7 February 2011Sub-division of shares on 29 December 2010 (5 pages)
7 February 2011Sub-division of shares on 29 December 2010 (5 pages)
6 October 2010Accounts for a medium company made up to 31 January 2010 (15 pages)
6 October 2010Accounts for a medium company made up to 31 January 2010 (15 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mr Mohammad Azhar on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Shirley Russell Aboagye on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Shirley Russell Aboagye on 24 January 2010 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mr Mohammad Azhar on 24 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (15 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (15 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
14 November 2008Accounts for a medium company made up to 31 January 2008 (16 pages)
14 November 2008Accounts for a medium company made up to 31 January 2008 (16 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2005Return made up to 31/01/05; full list of members (6 pages)
4 February 2005Return made up to 31/01/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 February 2004Return made up to 31/01/04; full list of members (6 pages)
24 February 2004Return made up to 31/01/04; full list of members (6 pages)
30 October 2003Registered office changed on 30/10/03 from: 12 faraday st manchester M1 1BE (1 page)
30 October 2003Registered office changed on 30/10/03 from: 12 faraday st manchester M1 1BE (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
30 April 2003New secretary appointed (1 page)
30 April 2003New secretary appointed (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
31 January 2003Incorporation (9 pages)
31 January 2003Incorporation (9 pages)