About

Registered Number: 04853183
Date of Incorporation: 01/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Workshop, 100 Catch Bar Lane, Sheffield, S6 1TA

 

Founded in 2003, Sheffield Engine Services Ltd has its registered office in Sheffield. We do not know the number of employees at Sheffield Engine Services Ltd. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAVES, Daniel 01 April 2020 - 1
MCKENNA, Cheryl Susan 01 August 2003 - 1
MCKENNA, Stephen Christopher 01 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 04 August 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 05 August 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 02 November 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 21 October 2005
CERTNM - Change of name certificate 18 October 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 05 August 2004
225 - Change of Accounting Reference Date 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.