Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOW ENGINEERING SERVICES LIMITED
Company Information for

HOW ENGINEERING SERVICES LIMITED

PRICEWATERHOUSECOOPERS LLP, ONE, BIRMINGHAM, B3 3AX,
Company Registration Number
00725578
Private Limited Company
Liquidation

Company Overview

About How Engineering Services Ltd
HOW ENGINEERING SERVICES LIMITED was founded on 1962-05-30 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". How Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOW ENGINEERING SERVICES LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
ONE
BIRMINGHAM
B3 3AX
Other companies in SE1
 
Previous Names
INTERSERVE ENGINEERING SERVICES LIMITED27/02/2007
Filing Information
Company Number 00725578
Company ID Number 00725578
Date formed 1962-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOW ENGINEERING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOW ENGINEERING SERVICES LIMITED
The following companies were found which have the same name as HOW ENGINEERING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOW ENGINEERING SERVICES NORTHERN LIMITED PRICEWATERHOUSECOOPERS LLP ONE BIRMINGHAM B3 3AX Liquidation Company formed on the 1962-05-30
HOW ENGINEERING SERVICES SOUTHERN LIMITED THE LEXICON MOUNT STREET MANCHESTER M2 5NT Active - Proposal to Strike off Company formed on the 1953-04-02

Company Officers of HOW ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2007-01-05
RICHARD JOHN BUTLER
Director 2016-09-09
STEPHANIE ALISON POUND
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ANTHONY MELIZAN
Director 2010-06-15 2016-09-13
SIMON TRAYTON ASHDOWN
Director 2010-04-01 2014-09-05
SIMON TRAYTON ASHDOWN
Director 2005-05-03 2008-07-24
BRUCE ANTHONY MELIZAN
Director 2007-10-31 2008-07-24
WILLIAM LESLIE SPENCER
Company Secretary 2002-02-13 2007-01-05
SUSHAAN SHEKAR MAROLI
Director 2002-12-18 2006-01-04
PETER FREDERICK FORD
Director 2002-01-01 2005-04-01
JOHN MATTHEWS
Director 1999-05-14 2003-07-31
BARRY BRACKNALL
Director 1999-10-01 2003-06-18
MARCUS FAUGHEY JONES
Director 2001-01-01 2003-06-18
MARCUS FAUGHEY JONES
Company Secretary 2000-03-17 2002-02-12
RONALD EDWARD DENNIS COTTERILL
Director 1998-09-18 2002-02-12
DAVID EDWARD HUDSON
Director 1991-10-02 2000-12-31
MICHAEL JOHN STOCK
Company Secretary 1998-08-28 2000-03-17
GRAHAME GEORGE ROBERT LUDLOW
Director 1998-08-27 2000-02-17
CHRISTOPHER GATELEY
Director 1998-08-27 1999-06-30
ALAN GEORGE LAWSON
Director 1991-10-02 1999-01-31
JAMES CAVANAGH BURKE
Director 1992-10-02 1998-12-31
TREVOR BRADBURY
Company Secretary 1998-04-01 1998-08-28
KENNETH HENRY CLAYTON
Director 1991-10-02 1998-04-30
CLIVE SIDNEY DIXON
Company Secretary 1991-10-02 1998-04-01
KEVIN DAVID DOUGHTY
Director 1995-12-01 1996-11-29
PETER BERNARD HESSION
Director 1991-10-02 1996-10-10
CLIVE ANTHONY GILBERT
Director 1991-10-02 1995-01-14
CLIVE KEITH DELVE
Director 1991-10-02 1993-12-31
GLENN ALLEN
Director 1991-10-02 1993-12-06
PETER PAUL GORMAN
Director 1991-10-02 1993-12-06
GEORGE HUMPHREYS
Director 1991-10-02 1993-12-06
JOHN BRUCE ALLEN
Director 1991-10-02 1993-10-28
ROGER DOUGLAS GOUNDRY
Director 1991-10-02 1993-10-21
VICTOR WINSTON FARRELL
Director 1991-10-02 1993-07-26
GRAHAM MARKHAM
Director 1991-10-02 1991-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Company Secretary 2007-10-15 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Company Secretary 2007-10-15 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Company Secretary 2007-10-15 CURRENT 1953-02-07 Active - Proposal to Strike off
STEPHANIE ALISON POUND ENIGMA INDUSTRIAL SERVICES LTD Company Secretary 2007-07-25 CURRENT 1947-10-27 Active
STEPHANIE ALISON POUND MACLELLAN LIMITED Company Secretary 2007-06-22 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND MACLELLAN MANAGEMENT SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 1997-06-12 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Company Secretary 2007-05-23 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND LANDMARC PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-05-23 CURRENT 2003-06-16 Active - Proposal to Strike off
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Company Secretary 2007-05-11 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Company Secretary 2007-05-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL LIMITED Company Secretary 2007-05-09 CURRENT 1998-12-24 Active
STEPHANIE ALISON POUND COMMUNICATIONS INSTALLATIONS TECHNOLOGY LIMITED Company Secretary 2007-01-05 CURRENT 1958-08-20 Dissolved 2014-08-15
STEPHANIE ALISON POUND EURO AS LIMITED Company Secretary 2007-01-05 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND LANDMARC SUPPORT SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 2002-03-15 Active
STEPHANIE ALISON POUND MITIE (DEFENCE) LIMITED Company Secretary 2007-01-05 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND MITIEFM (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 2000-12-19 Active
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Company Secretary 2007-01-05 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Company Secretary 2007-01-05 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Company Secretary 2007-01-05 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Company Secretary 2007-01-05 CURRENT 1969-05-13 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Company Secretary 2007-01-05 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND MITIEFM SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 1993-05-21 Active
STEPHANIE ALISON POUND BUILDING & PROPERTY (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 1996-07-26 Liquidation
STEPHANIE ALISON POUND MITIE FM LIMITED Company Secretary 2007-01-05 CURRENT 1996-09-23 Active
STEPHANIE ALISON POUND PRIDE (SERP) LTD Company Secretary 2007-01-05 CURRENT 2004-08-31 Active
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-08-31 CURRENT 1987-10-30 Liquidation
RICHARD JOHN BUTLER THE RAMONEUR COMPANY LIMITED Director 2018-08-31 CURRENT 1993-05-05 Active - Proposal to Strike off
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-08-31 CURRENT 1987-10-30 Liquidation
STEPHANIE ALISON POUND THE RAMONEUR COMPANY LIMITED Director 2018-08-31 CURRENT 1993-05-05 Active - Proposal to Strike off
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND BROADREACH GROUP LIMITED Director 2018-08-24 CURRENT 1989-09-29 Liquidation
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Voluntary liquidation Statement of receipts and payments to 2023-11-09
2023-01-12Voluntary liquidation Statement of receipts and payments to 2022-11-09
2021-11-25LIQ01Voluntary liquidation declaration of solvency
2021-11-25600Appointment of a voluntary liquidator
2021-11-25LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-10
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ALISON POUND
2020-11-12TM02Termination of appointment of Stephanie Alison Pound on 2020-11-12
2020-11-11AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 10050000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 10050000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN
2016-09-12AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-09AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2015-12-02CH01Director's details changed for Mr Bruce Anthony Melizan on 2015-12-01
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10050000
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10050000
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRAYTON ASHDOWN
2014-09-10AP01DIRECTOR APPOINTED MR MICHAEL STUART WATSON
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 10050000
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AR0129/09/11 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-30AR0129/09/10 FULL LIST
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER
2010-06-21AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN
2010-04-13AP01DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-02RES13COMPANY BUSINESS 18/09/2008
2008-10-02RES01ALTER ARTICLES 18/09/2008
2008-07-28288aDIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON ASHDOWN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR BRUCE MELIZAN
2008-07-28288aDIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008
2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-04-18288cSECRETARY'S PARTICULARS CHANGED
2007-02-27CERTNMCOMPANY NAME CHANGED INTERSERVE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/07
2007-02-14288bDIRECTOR RESIGNED
2007-01-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY
2006-11-06363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288bDIRECTOR RESIGNED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2004-10-21363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13CERTNMCOMPANY NAME CHANGED HOW ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/04
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-17RES13ALT AUD STATUS TO LLP 19/08/03
2003-09-04288bDIRECTOR RESIGNED
2003-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-03-02New director appointed
1995-01-19Director resigned
1995-01-03Ad 19/12/94--------- si 4302089@1=4302089 ic 1697911/6000000
1994-10-10Return made up to 02/10/94; full list of members
1994-10-10Full group accounts made up to 1993-12-31
1994-01-24Director resigned
1993-12-14Ad 30/11/93--------- si 1500000@1=1500000 ic 197911/1697911
1993-12-14 nc 202500/1702500 30/11/93
1993-11-17Director resigned
1993-11-12Director resigned
1993-11-08Return made up to 02/10/93; no change of members
1993-11-08Full group accounts made up to 1992-12-31
1993-08-04Director resigned
1993-05-19Director resigned
1992-10-21Return made up to 02/10/92; no change of members
1991-10-29Director resigned
1991-10-23Director resigned
1991-10-21Return made up to 02/10/91; full list of members
1991-05-16Director resigned
1991-05-10Director resigned;new director appointed
1991-03-01New director appointed
1991-02-18Director resigned
1990-12-07Director resigned
1990-10-22Return made up to 02/10/90; full list of members
1990-10-22Full group accounts made up to 1989-12-31
1990-10-17Director resigned
1990-10-02Director resigned
1990-08-15New director appointed
1989-11-03Return made up to 27/09/89; full list of members
1989-08-17New director appointed
1988-12-15Director resigned
1988-12-13Return made up to 31/10/88; no change of members
1988-12-01New director appointed
1988-11-28New director appointed
1988-11-15New director appointed
1988-10-31Director resigned
1988-06-21Particulars of mortgage/charge
1988-02-01Return made up to 02/11/87; no change of members
1988-01-26New director appointed
1987-11-12New director appointed
1987-05-05Director resigned;new director appointed
1987-02-10Return made up to 01/12/86; full list of members
1986-10-24Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOW ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOW ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-04-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1986-10-17 Satisfied HALIFAX BUILDING SOCIETY
CHARGE OVER ALL BOOK DEBTS 1986-06-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-14 Satisfied MIDLAND BANK PLC
CHARGE 1967-12-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOW ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HOW ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names

HOW ENGINEERING SERVICES LIMITED owns 1 domain names.

interserve-eng.co.uk  

Trademarks
We have not found any records of HOW ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOW ENGINEERING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2011-07-01 GBP £8,449
Borough of Poole 2011-02-01 GBP £53,249

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HOW ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOW ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOW ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.