SPECIALIST EQUIPMENT SOLUTIONS LIMITED

SPECIALIST EQUIPMENT SOLUTIONS LIMITED

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

    Company NameSPECIALIST EQUIPMENT SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01270073
    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 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 AddressNo

    What were the previous names of SPECIALIST EQUIPMENT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC LOGISTICS AND SUPPORT SERVICES LIMITEDOct 06, 2005Oct 06, 2005
    AMEC INTERNAL ASSET MANAGEMENT LIMITEDMay 01, 2002May 01, 2002
    AMEC PLANT & TRANSPORT LIMITEDApr 01, 1999Apr 01, 1999
    AMEC SERVICES LIMITEDApr 19, 1993Apr 19, 1993
    AMEC CONSTRUCTION SERVICES LIMITEDDec 16, 1983Dec 16, 1983
    FAIRCLOUGH CONSTRUCTION SERVICES LIMITEDDec 31, 1976Dec 31, 1976
    THEKON LIMITEDJul 23, 1976Jul 23, 1976

    What are the latest accounts for SPECIALIST EQUIPMENT SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SPECIALIST EQUIPMENT SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for SPECIALIST EQUIPMENT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    24 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Graham Swan as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher Wynterbee-Robey as a director on Nov 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Termination of appointment of Shaun Poll as a director on Dec 13, 2024

    1 pagesTM01

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kirsten Elizabeth Oliver as a director on Jun 07, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Kirsten Elizabeth Oliver as a director on Jun 07, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Appointment of Miss Latoya Scott as a secretary on Jun 01, 2023

    2 pagesAP03

    Termination of appointment of Victor Jibuike as a secretary on Jun 01, 2023

    1 pagesTM02

    Termination of appointment of Daniel Gary Mcateer as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Director's details changed for Mr Christopher Wynterbee Robey on May 28, 2022

    2 pagesCH01

    Appointment of Mr. Daniel Gary Mcateer as a director on May 04, 2022

    2 pagesAP01

    Appointment of Mr. Christopher Wynterbee Robey as a director on May 04, 2022

    2 pagesAP01

    Appointment of Ms Patricia Murray as a director on May 04, 2022

    2 pagesAP01

    Termination of appointment of James Arnold Lenton as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Nicola Dawn Mason as a director on May 04, 2022

    1 pagesTM01

    Who are the officers of SPECIALIST EQUIPMENT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Latoya
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    Secretary
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    309809310001
    MURRAY, Patricia
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    Director
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    United KingdomBritish276690010001
    SWAN, Graham
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    Director
    566 Chiswick High Road
    Chiswick
    W4 5HR London
    Floor 8, Building 6,
    United Kingdom
    EnglandBritish266716540001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JIBUIKE, Victor
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    239690840001
    TABERNER, Susan
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    Secretary
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    British96933410001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    211033300001
    ASHTON, Robert Christopher
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United StatesBritish239701280001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BATEY, Simon George
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    British43448800002
    BUCKNALL, John Barry
    11 Ladybridge Avenue
    Worsley
    M28 3BP Manchester
    Lancashire
    Director
    11 Ladybridge Avenue
    Worsley
    M28 3BP Manchester
    Lancashire
    British11528300001
    CHARNOCK, Ian Graeme Lloyd
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    Director
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    British107105790003
    EARLY, John Dalton
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    Director
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    British4150930005
    ESLAND, Kenneth Charles
    Halle Place
    St Helens Way Hemswell
    DN21 5XG Gainsborough
    Lincolnshire
    Director
    Halle Place
    St Helens Way Hemswell
    DN21 5XG Gainsborough
    Lincolnshire
    British11166040001
    FLEMING, Colin Ross
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    Director
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    ScotlandBritish72033550002
    GORDON, Alan Stewart
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish181951380001
    HARRISON, Tony William
    21 Roman Way
    Letchlade
    GL3 4HR Gloucester
    Gloucestershire
    Director
    21 Roman Way
    Letchlade
    GL3 4HR Gloucester
    Gloucestershire
    British12597630001
    HONAN, Thomas Francis
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    AustraliaAustralian203162150001
    HORGAN, Michael Joseph
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    ScotlandIrish115264680001
    LANGFIELD, Derek Anthony
    Flat 7-1
    79 Port Dundas Road
    G4 0HF Glasgow
    Lanarkshire
    Director
    Flat 7-1
    79 Port Dundas Road
    G4 0HF Glasgow
    Lanarkshire
    British108476010001
    LENTON, James Arnold
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish209684910001
    LING, Grant Richmond
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    Director
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    EnglandBritish68935320003
    LOWERY, Bernard
    484 Coniscliffe Road
    DL3 8AL Darlington
    County Durham
    Director
    484 Coniscliffe Road
    DL3 8AL Darlington
    County Durham
    British12597610001
    MACKAY, Allan Roderick
    Franklin House
    19 Grove Road
    HG1 5EW Harrogate
    North Yorkshire
    Director
    Franklin House
    19 Grove Road
    HG1 5EW Harrogate
    North Yorkshire
    EnglandBritish82246550001
    MASON, Nicola Dawn
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritish252260430001
    MCATEER, Daniel Gary
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritish295688050001
    MCCRIMMON, Alexander Mason
    Kinnear Square
    AB30 1UL Laurencekirk
    22
    Aberdeenshire
    Scotland
    Director
    Kinnear Square
    AB30 1UL Laurencekirk
    22
    Aberdeenshire
    Scotland
    ScotlandBritish112893960001
    MCCRIMMON, Alexander Mason
    22 Kinnear Square
    AB30 1UL Laurencekirk
    Kincardineshire
    Director
    22 Kinnear Square
    AB30 1UL Laurencekirk
    Kincardineshire
    ScotlandBritish112893960001
    MOOR, Christopher Maitland
    26 Cleveland Terrace
    DL3 7HA Darlington
    County Durham
    Director
    26 Cleveland Terrace
    DL3 7HA Darlington
    County Durham
    British34543360001
    MORTON, Garry
    4 Felixstowe Drive
    Cochrane Park
    NE7 7JY Newcastle Upon Tyne
    Tyne & Wear
    Director
    4 Felixstowe Drive
    Cochrane Park
    NE7 7JY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish323045610001
    OLIVER, Kirsten Elizabeth
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritish169326070001
    PARKIN, Derek
    Bedburn
    DL13 3NW Nr Hamsterley
    Bedburn Cottage
    County Durham
    Director
    Bedburn
    DL13 3NW Nr Hamsterley
    Bedburn Cottage
    County Durham
    UkBritish149057840001
    POLL, Shaun
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritish248598520001
    ROBSON, David
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    Director
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    British36329960001

    Who are the persons with significant control of SPECIALIST EQUIPMENT SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Oct 19, 2017
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc572221
    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.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Aug 30, 2017
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04612748
    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.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    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.

    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