SPECIALIST EQUIPMENT SOLUTIONS LIMITED
Overview
| Company Name | SPECIALIST EQUIPMENT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01270073 |
| 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 SPECIALIST EQUIPMENT SOLUTIONS LIMITED?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is SPECIALIST EQUIPMENT SOLUTIONS LIMITED located?
| Registered Office Address | Floor 8, Building 6, 566 Chiswick High Road Chiswick W4 5HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECIALIST EQUIPMENT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC LOGISTICS AND SUPPORT SERVICES LIMITED | Oct 06, 2005 | Oct 06, 2005 |
| AMEC INTERNAL ASSET MANAGEMENT LIMITED | May 01, 2002 | May 01, 2002 |
| AMEC PLANT & TRANSPORT LIMITED | Apr 01, 1999 | Apr 01, 1999 |
| AMEC SERVICES LIMITED | Apr 19, 1993 | Apr 19, 1993 |
| AMEC CONSTRUCTION SERVICES LIMITED | Dec 16, 1983 | Dec 16, 1983 |
| FAIRCLOUGH CONSTRUCTION SERVICES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| THEKON LIMITED | Jul 23, 1976 | Jul 23, 1976 |
What are the latest accounts for SPECIALIST EQUIPMENT SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SPECIALIST EQUIPMENT SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for SPECIALIST EQUIPMENT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 24 pages | AA | ||
Registered office address changed from Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom to Floor 8, Building 6, 566 Chiswick High Road Chiswick London W4 5HR on Dec 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR on Dec 01, 2025 | 1 pages | AD01 | ||
Appointment of Mr Graham Swan as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Wynterbee-Robey as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||
Termination of appointment of Shaun Poll as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirsten Elizabeth Oliver as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kirsten Elizabeth Oliver as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Appointment of Miss Latoya Scott as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Victor Jibuike as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Daniel Gary Mcateer as a director on May 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||
Director's details changed for Mr Christopher Wynterbee Robey on May 28, 2022 | 2 pages | CH01 | ||
Appointment of Mr. Daniel Gary Mcateer as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr. Christopher Wynterbee Robey as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Ms Patricia Murray as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Arnold Lenton as a director on May 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicola Dawn Mason as a director on May 04, 2022 | 1 pages | TM01 | ||
Who are the officers of SPECIALIST EQUIPMENT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Latoya | Secretary | 566 Chiswick High Road Chiswick W4 5HR London Floor 8, Building 6, United Kingdom | 309809310001 | |||||||
| MURRAY, Patricia | Director | 566 Chiswick High Road Chiswick W4 5HR London Floor 8, Building 6, United Kingdom | United Kingdom | British | 276690010001 | |||||
| SWAN, Graham | Director | 566 Chiswick High Road Chiswick W4 5HR London Floor 8, Building 6, United Kingdom | England | British | 266716540001 | |||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| JIBUIKE, Victor | Secretary | Great West Road TW8 9BW Brentford 27 England | 239690840001 | |||||||
| TABERNER, Susan | Secretary | 9 Hillside BL1 5DT Bolton Lancashire | British | 96933410001 | ||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | 211033300001 | |||||||
| ASHTON, Robert Christopher | Director | Great West Road TW8 9BW Brentford 27 England | United States | British | 239701280001 | |||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||
| BATEY, Simon George | Director | Copsley Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | 43448800002 | ||||||
| BUCKNALL, John Barry | Director | 11 Ladybridge Avenue Worsley M28 3BP Manchester Lancashire | British | 11528300001 | ||||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||
| EARLY, John Dalton | Director | Flat 510 Middle Warehouse Castle Quay Chester Road M15 4NT Manchester Lancashire | British | 4150930005 | ||||||
| ESLAND, Kenneth Charles | Director | Halle Place St Helens Way Hemswell DN21 5XG Gainsborough Lincolnshire | British | 11166040001 | ||||||
| FLEMING, Colin Ross | Director | Rubislaw Den North AB15 4AN Aberdeen 12 Scotland | Scotland | British | 72033550002 | |||||
| GORDON, Alan Stewart | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | 181951380001 | |||||
| HARRISON, Tony William | Director | 21 Roman Way Letchlade GL3 4HR Gloucester Gloucestershire | British | 12597630001 | ||||||
| HONAN, Thomas Francis | Director | Great West Road TW8 9BW Brentford 27 England | Australia | Australian | 203162150001 | |||||
| HORGAN, Michael Joseph | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | Scotland | Irish | 115264680001 | |||||
| LANGFIELD, Derek Anthony | Director | Flat 7-1 79 Port Dundas Road G4 0HF Glasgow Lanarkshire | British | 108476010001 | ||||||
| LENTON, James Arnold | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | 209684910001 | |||||
| LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | 68935320003 | |||||
| LOWERY, Bernard | Director | 484 Coniscliffe Road DL3 8AL Darlington County Durham | British | 12597610001 | ||||||
| MACKAY, Allan Roderick | Director | Franklin House 19 Grove Road HG1 5EW Harrogate North Yorkshire | England | British | 82246550001 | |||||
| MASON, Nicola Dawn | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 252260430001 | |||||
| MCATEER, Daniel Gary | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | 295688050001 | |||||
| MCCRIMMON, Alexander Mason | Director | Kinnear Square AB30 1UL Laurencekirk 22 Aberdeenshire Scotland | Scotland | British | 112893960001 | |||||
| MCCRIMMON, Alexander Mason | Director | 22 Kinnear Square AB30 1UL Laurencekirk Kincardineshire | Scotland | British | 112893960001 | |||||
| MOOR, Christopher Maitland | Director | 26 Cleveland Terrace DL3 7HA Darlington County Durham | British | 34543360001 | ||||||
| MORTON, Garry | Director | 4 Felixstowe Drive Cochrane Park NE7 7JY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 323045610001 | |||||
| OLIVER, Kirsten Elizabeth | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 169326070001 | |||||
| PARKIN, Derek | Director | Bedburn DL13 3NW Nr Hamsterley Bedburn Cottage County Durham | Uk | British | 149057840001 | |||||
| POLL, Shaun | Director | Great West Road TW8 9BW Brentford 27 England | England | British | 248598520001 | |||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 |
Who are the persons with significant control of SPECIALIST EQUIPMENT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Worley Services Uk Ltd | Oct 19, 2017 | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amec Foster Wheeler Group Limited | Aug 30, 2017 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amec Foster Wheeler Plc | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
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