ENGINEERING SUPPORT GROUP LIMITED

ENGINEERING SUPPORT GROUP LIMITED

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

    Company NameENGINEERING SUPPORT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03038421
    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 ENGINEERING SUPPORT GROUP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is ENGINEERING SUPPORT GROUP LIMITED located?

    Registered Office Address
    Lakeside Business Park
    Carolina Way
    DN4 5PN Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGINEERING SUPPORT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LG JV LIMITEDSep 27, 1995Sep 27, 1995
    PG JV LIMITEDMar 22, 1995Mar 22, 1995

    What are the latest accounts for ENGINEERING SUPPORT GROUP 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 ENGINEERING SUPPORT GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2027
    Next Confirmation Statement DueApr 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2026
    OverdueNo

    What are the latest filings for ENGINEERING SUPPORT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2026 with updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2024

    32 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Mar 22, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Statement of capital following an allotment of shares on Jul 12, 2022

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Sergej Samjatin as a director on Aug 01, 2021

    2 pagesAP01

    Director's details changed for Mr Nicholas Goodhand on Jul 09, 2021

    2 pagesCH01

    Appointment of Mr James Lee Hornsby as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Termination of appointment of Gregory James Dungworth as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of ENGINEERING SUPPORT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODHAND, Nicholas
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritish215751000001
    HORNSBY, James Lee
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritish98975400003
    SAMJATIN, Sergej
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    GermanyGerman285908100001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Secretary
    7 Tunley Road
    SW17 7QH London
    British66779680002
    DAVIES, Michelle Karen
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    Secretary
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    British110705510001
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Secretary
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    RISSMAN, Thomas William
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    Secretary
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    American56245120001
    SHAW, William George Armstrong
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Secretary
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Irish103015120001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Secretary
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    British32866350001
    TINGLE, Christopher James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    155178670001
    TREBILCOCK, Christopher Gordon
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    Secretary
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    British69444660001
    AISSEN, Bärbel
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    GermanyGerman166957830001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BRAYBROOK, Ian Kenneth
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    Director
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    British47706620002
    BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British48321420001
    BURKHARDT, Edward Arnold
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    Director
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    American47101760001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    British66779680002
    CLARKE, Rosalind Julia Georgina, Lady
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    Director
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    British35119780002
    CONGER, Hamdi
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    Director
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    United KingdomBritish107322570001
    DAVIS, Leigh Robert
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    Director
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    New Zealander53174840001
    DUNGWORTH, Gregory James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritish215753960001
    FERENBACH, Carl
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    Director
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    American46804710001
    FINN, Sean
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Canadian85001780001
    GIBBS, Alan Timothy
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    Director
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    United KingdomNew Zealander66236580001
    HARRISON, E Hunter
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    Director
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    American79184130001
    HELLER, Keith Louis
    56 Scarsdale Villas
    W8 6PP London
    Director
    56 Scarsdale Villas
    W8 6PP London
    United KingdomCanadian80891820003
    HENKE, Randy Henry
    152 Penberg Circle
    West Dundee
    Illinois
    Usa
    Director
    152 Penberg Circle
    West Dundee
    Illinois
    Usa
    Usa47103360001
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Director
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    LANG, Hans Peter
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    GermanyGerman166956810001
    LAWRENCE, Michael Ronald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomAmerican98165180002
    LUBIN, Richard Keith
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    Director
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    American48321990001
    LÜBS, Andreas Hugo Heinrich
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomGerman162053010001
    MENGEL, Philip R
    40 Montpelier Square
    SW7 1JZ London
    Director
    40 Montpelier Square
    SW7 1JZ London
    American59679410001
    MONGEAU, Claude
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Canadian79183020001

    Who are the persons with significant control of ENGINEERING SUPPORT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Db Cargo (Uk) Holdings Limited
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Holdings Limited
    England
    Apr 06, 2016
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Holdings Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number3116322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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