Company NameS.C.S. Engineering Services Limited
Company StatusActive
Company Number04754511
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameStephen Tindall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorland Road
Hindley
Wigan
WN2 3BP
Director NameSteven Higham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Whiteside Avenue
Hindley
Wigan
Lancashire
WN2 2SB
Director NameChristopher Parkinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Buckley Street West
Wigan
Lancs
WN6 7PQ
Secretary NameSteven Higham
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Whiteside Avenue
Hindley
Wigan
Lancashire
WN2 2SB
Director NameMiss Catherine Jane France-Sergeant
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(14 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 23 Ladies Lane
Hindley
Wigan
WN2 2QA
Director NameMrs Joanne Tindall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(14 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 23 Ladies Lane
Hindley
Wigan
WN2 2QA
Director NameMrs Angela Parkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(14 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 23 Ladies Lane
Hindley
Wigan
WN2 2QA

Contact

Websitescsengineeringservices.co.uk
Email address[email protected]
Telephone01942 255592
Telephone regionWigan

Location

Registered AddressBeech House 23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£254,830
Cash£87,291
Current Liabilities£115,702

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

12 March 2020Delivered on: 1 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 6 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in warehouse 14, hindley business centre platt lane, hindley, wigan, WN2 3PA land registry title number MAN204704.
Outstanding

Filing History

16 June 2020Change of details for a person with significant control (2 pages)
15 June 2020Director's details changed for Christopher Parkinson on 15 June 2020 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
15 June 2020Director's details changed for Mrs Angela Parkinson on 15 June 2020 (2 pages)
1 April 2020Registration of charge 047545110002, created on 12 March 2020 (10 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
19 February 2020Registered office address changed from Unit 34 Hindley Business Centre Platt Lane Hindley Wigan WN2 3PA to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 19 February 2020 (1 page)
6 December 2019Registration of charge 047545110001, created on 5 December 2019 (7 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
26 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 May 2018Appointment of Miss Catherine Jane France-Sergeant as a director on 6 April 2018 (2 pages)
25 May 2018Appointment of Mrs Angela Parkinson as a director on 6 April 2018 (2 pages)
25 May 2018Appointment of Mrs Joanne Tindall as a director on 6 April 2018 (2 pages)
8 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 99
(6 pages)
21 June 2016Director's details changed for Steven Higham on 22 August 2015 (2 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 99
(6 pages)
21 June 2016Director's details changed for Steven Higham on 22 August 2015 (2 pages)
21 June 2016Secretary's details changed for Steven Higham on 22 August 2015 (1 page)
21 June 2016Secretary's details changed for Steven Higham on 22 August 2015 (1 page)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
(6 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
(6 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Stephen Tindall on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Steven Higham on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher Parkinson on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher Parkinson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Steven Higham on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Steven Higham on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher Parkinson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Stephen Tindall on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Stephen Tindall on 1 June 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from UNIT30 hindley business centre platt lane hindley wigan WN2 3PA (1 page)
2 July 2009Registered office changed on 02/07/2009 from UNIT30 hindley business centre platt lane hindley wigan WN2 3PA (1 page)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 July 2007Return made up to 01/06/07; full list of members (3 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 01/06/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 July 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 July 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2004Return made up to 06/05/04; full list of members (7 pages)
29 July 2004Return made up to 06/05/04; full list of members (7 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Incorporation (12 pages)
6 May 2003Incorporation (12 pages)