YORK ENGINEERED SYSTEMS LIMITED
Overview
Company Name | YORK ENGINEERED SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00397015 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YORK ENGINEERED SYSTEMS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is YORK ENGINEERED SYSTEMS LIMITED located?
Registered Office Address | 9/10 The Briars, Waterberry Drive PO7 7YH Waterlooville England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YORK ENGINEERED SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
YORK REFRIGERATION LIMITED | Feb 02, 1993 | Feb 02, 1993 |
INDUSTRIAL COOLING EQUIPMENT LIMITED | Jul 16, 1945 | Jul 16, 1945 |
What are the latest accounts for YORK ENGINEERED SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for YORK ENGINEERED SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for YORK ENGINEERED SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Johnson Controls Investments (Uk) Limited as a person with significant control on Jan 26, 2017 | 2 pages | PSC05 | ||
Director's details changed for Mr Peter Schieser on Sep 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Schieser on May 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Schieser on May 01, 2017 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||
Who are the officers of YORK ENGINEERED SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLANAGAN, Craig | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | United Kingdom | British | Company Director | 325161420001 | ||||
SCHIESER, Peter | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | Luxembourg | German | Deputy General Counsel | 223722020004 | ||||
CAMPBELL, Iain Alistair | Secretary | Cedar House The Hawthorns Nipsells Chase CM3 6EH Mayland Essex | British | 4843290001 | ||||||
DUNK, Robert Mark | Secretary | 175 Lower Mortlake Road TW9 2LP Richmond Surrey | British | 105833020001 | ||||||
MORGAN, John David | Secretary | 19 Grosvenor Road SS7 1NP South Benfleet Essex | British | 35029410001 | ||||||
AYRE, Mark | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | Finance Director Transformation | 129877500001 | ||||
BELLERBY, David Michael | Director | 12 Playle Chase Great Totham CM9 8UT Maldon Essex | British | Financial Director | 4843300001 | |||||
BOXER, Scott Jason | Director | Flat 17 Thorndon Hall Ingrave CM13 3RJ Brentwood Essex | British | Managing Director | 61594270002 | |||||
CADWALLER, Brian | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire | United States | American | Vice President | 192143220001 | ||||
CAMPBELL, Iain Alastair | Director | 30 Beaumont Park Danbury CM3 4DE Chelmsford Essex | British | Director | 43836670001 | |||||
CLARK, Paul William | Director | 332 The Chase SS7 3DN Benfleet Essex | England | British | Accountant | 70654330001 | ||||
DUNK, Robert Mark | Director | 175 Lower Mortlake Road TW9 2LP Richmond Surrey | British | Group Counsel | 105833020001 | |||||
EARNSHAW, James Paul | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | Finance Director | 242029700001 | ||||
HOWELLS, Ian | Director | 5 Newport Road MK19 7NA Hanslope Buckinghamshire | British | Director Of Finance | 76129590003 | |||||
OKARMA, Jerome Dennis | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire | American | American | General Counsel | 66211160002 | ||||
PISANO, Louise Marie Susan | Director | 23 Charlecote Road Black Notley CM7 8YQ Braintree Essex | England | British | Accountant | 161259760001 | ||||
ROUBI, Patrick François, Director | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | France | French | Vp & Gm | 211530120001 | ||||
SPELLAR, Peter Charles | Director | 1 Roundwood Avenue Hutton Mount CM13 2NG Brentwood Essex | British | Managing Director | 30771380001 | |||||
TURBARD, Alan Michael | Director | The Old Vicarage Church Street Great Maplestead CO9 2RG Halstead Essex | British | Company Director | 57815690001 | |||||
TURNER, Alan | Director | 8 Linfold Close CM7 9FB Braintree Essex | British | Hr Director Europe | 68204050001 |
Who are the persons with significant control of YORK ENGINEERED SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnson Controls Investments (Uk) Limited | Aug 29, 2016 | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0