BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED
Overview
| Company Name | BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04042929 |
| 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 BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED located?
| Registered Office Address | Unit 718 Eddington Way Birchwood Park WA3 6BA Warrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRAINSTALL UK LIMITED | Sep 06, 2000 | Sep 06, 2000 |
| GREYFRIARS ENGINEERING LIMITED | Jul 28, 2000 | Jul 28, 2000 |
What are the latest accounts for BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL 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 BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jana Siber as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||
Appointment of Stewart Thomas Kay as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Mr Andrew Graham Cranmer as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Paolo Benedetto as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Taylor as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||
legacy | 63 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Appointment of Ms Jana Siber as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Mark Taylor as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of John Paul James Breheny as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Walter James Rowe as a director on May 10, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of James Clifford Reeves as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Paolo Benedetto as a director on Apr 25, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr John Paul James Breheny as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of John William Lennox as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
legacy | 60 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Registration of charge 040429290005, created on Jun 25, 2024 | 66 pages | MR01 | ||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||
Who are the officers of BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANMER, Andrew Graham | Director | Birchwood Park WA3 6BA Warrington Unit 718 Eddington Way England | England | British | 126459120001 | |||||
| KAY, Stewart Thomas | Director | Birchwood Park WA3 6BA Warrington Unit 718 Eddington Way United Kingdom | England | British | 342988160001 | |||||
| HOGGAN, Michael John | Secretary | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | 207759180001 | |||||||
| LUCAS, Karen | Secretary | Clatterford Lodge 66 Clatterford Road PO30 1NZ Newport Isle Of Wight | British | 80185520001 | ||||||
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235027970001 | |||||||
| SPEIRS, Peter Alexander | Secretary | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | 299694030001 | |||||||
| TYLER, Justin John Blakeney | Secretary | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | British | 116694740001 | ||||||
| VICK, Jonathan Procter | Secretary | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | British | 154022570001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| ANDERSON, Matthew | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | England | British | 106375080002 | |||||
| ASTRUP, John Eric Michael | Director | Orchard End Elm Road Tokers Green RG4 9EG Reading Berkshire | British | 19136970001 | ||||||
| BENEDETTO, Paolo | Director | Unit 718 Eddington Way Birchwood Park WA3 6BA Warrington British Engineering Services United Kingdom | United Kingdom | British | 319100540001 | |||||
| BREHENY, John Paul James | Director | King Street M2 4WQ Manchester 82 United Kingdom | England | British | 249523400001 | |||||
| BURMEISTER, Richard Douglas | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 124680970002 | |||||
| CAWS, Christopher Charles | Director | Bath Road PO31 7QN Cowes Bars Hill House Isle Of Wight | United Kingdom | British | 24112290001 | |||||
| COVENTRY, Adrian | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 133805790001 | |||||
| EVERETT, Simon Anthony Richard | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 262712760001 | |||||
| HENRY, Nicholas Paul | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 102250610005 | |||||
| HEWITT, Steven John | Director | 28 Folly Green Wood Lane, Woodcote RG8 0ND Reading Berkshire | United Kingdom | British | 73174300001 | |||||
| JONES, Gareth Anthony | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | England | British | 135401090001 | |||||
| KILPATRICK, Stuart Charles | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 109536720001 | |||||
| LAMBRECHTS, Jozef Maria Elisabeth | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | Belgium | Belgian | 149411200001 | |||||
| LEACH, Raymond Edward | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | England | British | 133805870002 | |||||
| LENNOX, John William | Director | Birchwood Park WA3 6BA Warrington Unit 718 Eddington Way United Kingdom | Scotland | British | 293016230001 | |||||
| LEWIS, Terence Peter | Director | Oaklands Close P033 4HJ Ryde 5 Isle Of Wight | United Kingdom | British | 135166350001 | |||||
| LUCAS, Karen | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 80185520001 | |||||
| O'LIONAIRD, Eoghan Pol | Director | P.O Box 4 LA14 1HR Barrow In Furness Fisher House, Cumbria United Kingdom | England | Irish | 262257320001 | |||||
| ORRELL, Peter Richard | Director | 16 St Vigor Way Colden Common SO21 1UU Winchester Hampshire | British | 102711570001 | ||||||
| OWENS, Alan, Dr | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | England | British | 24112310006 | |||||
| PLANE, Eric Charles | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | England | British | 21160390006 | |||||
| REEVES, James Clifford | Director | Birchwood Park WA3 6BA Warrington Unit 718 Eddington Way United Kingdom | England | British | 295808520001 | |||||
| ROBINSON, Thomas Alec Jeffrey Maxwell | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 171440810001 | |||||
| ROWE, Walter James | Director | Birchwood Park WA3 6BA Warrington Unit 718 Eddington Way United Kingdom | Ireland | Irish | 303664990001 | |||||
| SIBER, Jana | Director | Unit 718 Eddington Way Birchwood Park WA3 6BA Warrington British Engineering Services United Kingdom | United Kingdom | British | 261735930001 | |||||
| SMITH, David Charles | Director | Fisher House Po Bx 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 63672880002 |
Who are the persons with significant control of BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Engineering Services Holdco Limited | Dec 16, 2022 | Unit 718 Eddington Way Birchwood Park WA3 6BA Warrington British Engineering Services United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Strainstall Group Limited | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow In Furness Fisher House Cumbria United Kingdom | 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