INGERSOLL-RAND SERVICES LIMITED

INGERSOLL-RAND SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINGERSOLL-RAND SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01025670
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INGERSOLL-RAND SERVICES LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INGERSOLL-RAND SERVICES LIMITED located?

    Registered Office Address
    361 Leach Place Walton Summit Centre
    Bamber Bridge
    PR5 8AS Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INGERSOLL-RAND SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGERSOLL-RAND UK LTD.Aug 09, 2005Aug 09, 2005
    GBS EUROPE LIMITEDJan 31, 2001Jan 31, 2001
    LONGRIGG ENGINEERING LIMITEDSep 29, 1971Sep 29, 1971

    What are the latest accounts for INGERSOLL-RAND SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INGERSOLL-RAND SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for INGERSOLL-RAND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ to 361 Leach Place Walton Summit Centre Bamber Bridge Preston PR5 8AS on Mar 02, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Andrew R Schiesl as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Mr Michael Joseph Scheske as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Stephen Vernon Taylor as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 29, 2020 with updates

    5 pagesCS01

    Notification of Ingersoll - Rand Industrial Company B.V. as a person with significant control on Dec 05, 2019

    2 pagesPSC02

    Cessation of Ingersoll-Rand Plc as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Appointment of Mr Mark Elliott Grummett as a secretary on Jun 01, 2020

    2 pagesAP03

    Cessation of Stephen Vernon Taylor as a person with significant control on Apr 16, 2016

    1 pagesPSC07

    Cessation of Gary Rutherford-Spence as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Ingersoll-Rand Plc as a person with significant control on Dec 05, 2019

    2 pagesPSC02

    Cessation of Ingersoll-Rand Uk Limited as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Termination of appointment of Mihaela Cristea as a secretary on Feb 17, 2020

    1 pagesTM02

    Who are the officers of INGERSOLL-RAND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD-SPENCE, Gary, Mr.
    Walton Summit Centre
    Bamber Bridge
    PR5 8AS Preston
    361 Leach Place
    England
    Director
    Walton Summit Centre
    Bamber Bridge
    PR5 8AS Preston
    361 Leach Place
    England
    EnglandBritish184749910001
    SCHESKE, Michael Joseph
    Walton Summit Centre
    Bamber Bridge
    PR5 8AS Preston
    361 Leach Place
    England
    Director
    Walton Summit Centre
    Bamber Bridge
    PR5 8AS Preston
    361 Leach Place
    England
    United StatesAmerican303848400001
    SCHIESL, Andrew R
    Walton Summit Centre
    Bamber Bridge
    PR5 8AS Preston
    361 Leach Place
    England
    Director
    Walton Summit Centre
    Bamber Bridge
    PR5 8AS Preston
    361 Leach Place
    England
    United StatesAmerican303848690001
    BLANKS, Robert Michael
    Hilltop House
    Mottingham Lane
    SE9 4RT London
    Secretary
    Hilltop House
    Mottingham Lane
    SE9 4RT London
    British13297090001
    CRISTEA, Mihaela
    c/o Ingersoll-Rand Public Limited Company
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co Dublin
    Ireland
    Secretary
    c/o Ingersoll-Rand Public Limited Company
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co Dublin
    Ireland
    148270880001
    DENT, Trevor, Mr.
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Secretary
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British17182560001
    GRUMMETT, Mark Elliott
    Springmill Street
    Bradford
    BD5 7HW West Yorkshire
    Gardner Denver International Ltd
    England
    Secretary
    Springmill Street
    Bradford
    BD5 7HW West Yorkshire
    Gardner Denver International Ltd
    England
    270250090001
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Secretary
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    British11743340002
    POVER, Pamela
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    Secretary
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    British61346790001
    QUAYLE, John Alexander
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    Secretary
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    British50638730003
    RIBBONS, Justin Charles
    Broomhill 6 Wallings Lane
    Silverdale
    LA5 0RZ Carnforth
    Lancashire
    Secretary
    Broomhill 6 Wallings Lane
    Silverdale
    LA5 0RZ Carnforth
    Lancashire
    British23745010001
    WALKDEN, Ann Marie
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    Secretary
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    British112665800001
    WHITELEY, Adrian Nicholas
    5 Airedale Court
    Mill Street
    WA14 1JX Altrincham
    Cheshire
    Secretary
    5 Airedale Court
    Mill Street
    WA14 1JX Altrincham
    Cheshire
    British39777280002
    BLANKS, Robert Michael
    Hilltop House
    Mottingham Lane
    SE9 4RT London
    Director
    Hilltop House
    Mottingham Lane
    SE9 4RT London
    EnglandBritish13297090001
    BLINKHORN, Phillip Steel
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    United Kingdom
    Director
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    United Kingdom
    EnglandBritish13116060001
    DENT, Trevor, Mr.
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Director
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British17182560001
    DENT, Trevor, Mr.
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Director
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British17182560001
    FORD, John Robert
    33 Gresty Avenue
    Peel Hall Wythenshawe
    M22 5JQ Manchester
    Director
    33 Gresty Avenue
    Peel Hall Wythenshawe
    M22 5JQ Manchester
    British61525300001
    HARRISON, Trevor Charles
    Swan Lane
    Hindley Green
    WN2 4EZ Wigan
    Hindley Green Dlc
    Lancashire
    England
    Director
    Swan Lane
    Hindley Green
    WN2 4EZ Wigan
    Hindley Green Dlc
    Lancashire
    England
    EnglandBritish119912890001
    KNIGHT, Karen Anne
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Director
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    United KingdomBritish165438670001
    POVER, Pamela
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    Director
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    British61346790001
    QUAYLE, John Alexander
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    Director
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    EnglandBritish50638730003
    RIBBONS, Justin Charles
    Broomhill 6 Wallings Lane
    Silverdale
    LA5 0RZ Carnforth
    Lancashire
    Director
    Broomhill 6 Wallings Lane
    Silverdale
    LA5 0RZ Carnforth
    Lancashire
    British23745010001
    SANTILLI, Ermanno Paolo
    Flat 17 Regency House
    38 Whitworth Street
    M1 3NR Manchester
    Lancashire
    Director
    Flat 17 Regency House
    38 Whitworth Street
    M1 3NR Manchester
    Lancashire
    Italian73987620001
    SMITH, Alan Cameron, Mr.
    c/o Ingersoll-Rand International Limited
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    Director
    c/o Ingersoll-Rand International Limited
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    IrelandBritish160519900001
    SUTTON, John Keith
    7 Maldon Road
    Standish
    WN6 0EX Wigan
    Lancashire
    Director
    7 Maldon Road
    Standish
    WN6 0EX Wigan
    Lancashire
    British4706490001
    TAYLOR, Stephen Vernon, Mr.
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    United Kingdom
    Director
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    United Kingdom
    United KingdomBritish163976920001
    WALKDEN, Ann Marie
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    Director
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    United KingdomBritish112665800001
    WHITELEY, Adrian Nicholas
    5 Airedale Court
    Mill Street
    WA14 1JX Altrincham
    Cheshire
    Director
    5 Airedale Court
    Mill Street
    WA14 1JX Altrincham
    Cheshire
    British39777280002

    Who are the persons with significant control of INGERSOLL-RAND SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ingersoll-Rand Plc
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    Dec 05, 2019
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    Yes
    Legal FormPublic Limited Liability Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCompanies Registration Office, Ireland
    Registration NumberRegistration Number 469272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ingersoll - Rand Industrial Company B.V.
    2382pb
    Zoeterwoude
    Produktieweg 10
    Netherlands
    Dec 05, 2019
    2382pb
    Zoeterwoude
    Produktieweg 10
    Netherlands
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands
    Registration Number75407728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ingersoll-Rand Uk Limited
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    Hampshire
    England
    Apr 06, 2016
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    Hampshire
    England
    Yes
    Legal FormLimited Liability Company,
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredIreland
    Registration NumberRegistration Number 469272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Stephen Vernon Taylor
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Apr 06, 2016
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Gary Rutherford-Spence
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Apr 06, 2016
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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