INGERSOLL-RAND SERVICES LIMITED
Overview
| Company Name | INGERSOLL-RAND SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01025670 |
| 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 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 Address | No |
What were the previous names of INGERSOLL-RAND SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGERSOLL-RAND UK LTD. | Aug 09, 2005 | Aug 09, 2005 |
| GBS EUROPE LIMITED | Jan 31, 2001 | Jan 31, 2001 |
| LONGRIGG ENGINEERING LIMITED | Sep 29, 1971 | Sep 29, 1971 |
What are the latest accounts for INGERSOLL-RAND SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INGERSOLL-RAND SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for INGERSOLL-RAND SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Appointment of Mr Andrew R Schiesl as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Joseph Scheske as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Vernon Taylor as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with updates | 5 pages | CS01 | ||
Notification of Ingersoll - Rand Industrial Company B.V. as a person with significant control on Dec 05, 2019 | 2 pages | PSC02 | ||
Cessation of Ingersoll-Rand Plc as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Mark Elliott Grummett as a secretary on Jun 01, 2020 | 2 pages | AP03 | ||
Cessation of Stephen Vernon Taylor as a person with significant control on Apr 16, 2016 | 1 pages | PSC07 | ||
Cessation of Gary Rutherford-Spence as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Ingersoll-Rand Plc as a person with significant control on Dec 05, 2019 | 2 pages | PSC02 | ||
Cessation of Ingersoll-Rand Uk Limited as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Mihaela Cristea as a secretary on Feb 17, 2020 | 1 pages | TM02 | ||
Who are the officers of INGERSOLL-RAND SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTHERFORD-SPENCE, Gary, Mr. | Director | Walton Summit Centre Bamber Bridge PR5 8AS Preston 361 Leach Place England | England | British | 184749910001 | |||||
| SCHESKE, Michael Joseph | Director | Walton Summit Centre Bamber Bridge PR5 8AS Preston 361 Leach Place England | United States | American | 303848400001 | |||||
| SCHIESL, Andrew R | Director | Walton Summit Centre Bamber Bridge PR5 8AS Preston 361 Leach Place England | United States | American | 303848690001 | |||||
| BLANKS, Robert Michael | Secretary | Hilltop House Mottingham Lane SE9 4RT London | British | 13297090001 | ||||||
| CRISTEA, Mihaela | Secretary | c/o Ingersoll-Rand Public Limited Company Lakeview Drive Airside Business Park Swords 170/175 Co Dublin Ireland | 148270880001 | |||||||
| DENT, Trevor, Mr. | Secretary | 7 Sanderling Close Westhoughton BL5 2SP Bolton Lancashire | British | 17182560001 | ||||||
| GRUMMETT, Mark Elliott | Secretary | Springmill Street Bradford BD5 7HW West Yorkshire Gardner Denver International Ltd England | 270250090001 | |||||||
| JONES, Graham Rhys | Secretary | 3 Greystokes Aughton L39 5HE Ormskirk Lancashire | British | 11743340002 | ||||||
| POVER, Pamela | Secretary | 5 Dunham Rise WA14 2BB Altrincham Cheshire | British | 61346790001 | ||||||
| QUAYLE, John Alexander | Secretary | 3 Dorset Road WA14 1QN Altrincham Cheshire | British | 50638730003 | ||||||
| RIBBONS, Justin Charles | Secretary | Broomhill 6 Wallings Lane Silverdale LA5 0RZ Carnforth Lancashire | British | 23745010001 | ||||||
| WALKDEN, Ann Marie | Secretary | Town Lane Whittle Le Woods PR6 7DH Chorley 72 Lancashire | British | 112665800001 | ||||||
| WHITELEY, Adrian Nicholas | Secretary | 5 Airedale Court Mill Street WA14 1JX Altrincham Cheshire | British | 39777280002 | ||||||
| BLANKS, Robert Michael | Director | Hilltop House Mottingham Lane SE9 4RT London | England | British | 13297090001 | |||||
| BLINKHORN, Phillip Steel | Director | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House United Kingdom | England | British | 13116060001 | |||||
| DENT, Trevor, Mr. | Director | 7 Sanderling Close Westhoughton BL5 2SP Bolton Lancashire | British | 17182560001 | ||||||
| DENT, Trevor, Mr. | Director | 7 Sanderling Close Westhoughton BL5 2SP Bolton Lancashire | British | 17182560001 | ||||||
| FORD, John Robert | Director | 33 Gresty Avenue Peel Hall Wythenshawe M22 5JQ Manchester | British | 61525300001 | ||||||
| HARRISON, Trevor Charles | Director | Swan Lane Hindley Green WN2 4EZ Wigan Hindley Green Dlc Lancashire England | England | British | 119912890001 | |||||
| KNIGHT, Karen Anne | Director | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | United Kingdom | British | 165438670001 | |||||
| POVER, Pamela | Director | 5 Dunham Rise WA14 2BB Altrincham Cheshire | British | 61346790001 | ||||||
| QUAYLE, John Alexander | Director | 3 Dorset Road WA14 1QN Altrincham Cheshire | England | British | 50638730003 | |||||
| RIBBONS, Justin Charles | Director | Broomhill 6 Wallings Lane Silverdale LA5 0RZ Carnforth Lancashire | British | 23745010001 | ||||||
| SANTILLI, Ermanno Paolo | Director | Flat 17 Regency House 38 Whitworth Street M1 3NR Manchester Lancashire | Italian | 73987620001 | ||||||
| SMITH, Alan Cameron, Mr. | Director | c/o Ingersoll-Rand International Limited Lakeview Drive Airside Business Park Swords 170/175 Co. Dublin Ireland | Ireland | British | 160519900001 | |||||
| SUTTON, John Keith | Director | 7 Maldon Road Standish WN6 0EX Wigan Lancashire | British | 4706490001 | ||||||
| TAYLOR, Stephen Vernon, Mr. | Director | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House United Kingdom | United Kingdom | British | 163976920001 | |||||
| WALKDEN, Ann Marie | Director | Town Lane Whittle Le Woods PR6 7DH Chorley 72 Lancashire | United Kingdom | British | 112665800001 | |||||
| WHITELEY, Adrian Nicholas | Director | 5 Airedale Court Mill Street WA14 1JX Altrincham Cheshire | British | 39777280002 |
Who are the persons with significant control of INGERSOLL-RAND SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ingersoll-Rand Plc | Dec 05, 2019 | Lakeview Drive Airside Business Park Swords 170/175 Co. Dublin Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ingersoll - Rand Industrial Company B.V. | Dec 05, 2019 | 2382pb Zoeterwoude Produktieweg 10 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ingersoll-Rand Uk Limited | Apr 06, 2016 | Bessemer Road RG21 3NB Basingstoke Harrow House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Stephen Vernon Taylor | Apr 06, 2016 | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Gary Rutherford-Spence | Apr 06, 2016 | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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