About

Registered Number: 04585763
Date of Incorporation: 08/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Hale House, Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW

 

Founded in 2002, Engineering Services (Fasteners) Ltd have registered office in East Sussex, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Graham Alan 03 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 05 January 2013
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
AA01 - Change of accounting reference date 04 May 2012
AR01 - Annual Return 20 January 2012
AP03 - Appointment of secretary 16 January 2012
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
RESOLUTIONS - N/A 10 November 2011
AD01 - Change of registered office address 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 13 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 19 March 2008
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
225 - Change of Accounting Reference Date 28 August 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
CERTNM - Change of name certificate 10 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
RESOLUTIONS - N/A 22 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 November 2011 Outstanding

N/A

Guarantee & debenture 03 November 2011 Outstanding

N/A

Legal charge 03 November 2011 Fully Satisfied

N/A

Debenture 03 November 2011 Outstanding

N/A

Debenture 13 September 2009 Fully Satisfied

N/A

Legal charge 16 October 2008 Fully Satisfied

N/A

Debenture 07 January 2003 Fully Satisfied

N/A

Debenture 27 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.