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

SHECO ENGINEERING SERVICES LIMITED

QUALITY HOUSE, CONEYGRE ROAD FISHER STREET, TIPTON, WEST MIDLANDS, DY4 8XE,
Company Registration Number
01741806
Private Limited Company
Active

Company Overview

About Sheco Engineering Services Ltd
SHECO ENGINEERING SERVICES LIMITED was founded on 1983-07-25 and has its registered office in Tipton. The organisation's status is listed as "Active". Sheco Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHECO ENGINEERING SERVICES LIMITED
 
Legal Registered Office
QUALITY HOUSE
CONEYGRE ROAD FISHER STREET
TIPTON
WEST MIDLANDS
DY4 8XE
Other companies in DY4
 
Previous Names
SHECO LIMITED21/07/2014
SMETHWICK HEATING AND ENGINEERING SERVICES LIMITED17/12/2009
Filing Information
Company Number 01741806
Company ID Number 01741806
Date formed 1983-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB409307562  
Last Datalog update: 2024-03-06 04:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHECO 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.

Company Officers of SHECO ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM MAUGHAN
Company Secretary 1991-12-31
BENJAMIN PHILIP MAUGHAN
Director 2001-02-14
JAMES WILLIAM MAUGHAN
Director 1991-12-31
PATRICK ADRIAN MAUGHAN
Director 1996-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DENVER CHARLES BROADHURST
Director 2004-04-01 2007-11-29
PETER WILLIAM WILLETT
Director 2001-08-01 2006-04-18
MARY THOMAS
Director 1991-12-31 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM MAUGHAN SHECO AUTOMOTIVE SYSTEMS LIMITED Company Secretary 1993-01-21 CURRENT 1992-10-26 Active
BENJAMIN PHILIP MAUGHAN SHECO RENEWABLE SYSTEMS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
BENJAMIN PHILIP MAUGHAN PLANT AND MACHINERY INSTALLATION LIMITED Director 2005-04-29 CURRENT 1988-02-03 Active
BENJAMIN PHILIP MAUGHAN SHECO GROUP LIMITED Director 2001-02-14 CURRENT 1999-04-21 Active
BENJAMIN PHILIP MAUGHAN SHECO AUTOMOTIVE SYSTEMS LIMITED Director 2001-02-14 CURRENT 1992-10-26 Active
JAMES WILLIAM MAUGHAN SHECO RENEWABLE SYSTEMS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
JAMES WILLIAM MAUGHAN SHECO GROUP LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active
JAMES WILLIAM MAUGHAN SHECO AUTOMOTIVE SYSTEMS LIMITED Director 1993-01-21 CURRENT 1992-10-26 Active
JAMES WILLIAM MAUGHAN PLANT AND MACHINERY INSTALLATION LIMITED Director 1991-08-17 CURRENT 1988-02-03 Active
PATRICK ADRIAN MAUGHAN SHECO RENEWABLE SYSTEMS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
PATRICK ADRIAN MAUGHAN HUBBARD PRODUCTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
PATRICK ADRIAN MAUGHAN PLANT AND MACHINERY INSTALLATION LIMITED Director 2001-02-14 CURRENT 1988-02-03 Active
PATRICK ADRIAN MAUGHAN SHECO GROUP LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active
PATRICK ADRIAN MAUGHAN SHECO AUTOMOTIVE SYSTEMS LIMITED Director 1993-01-21 CURRENT 1992-10-26 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
2024-01-30Unaudited abridged accounts made up to 2023-05-31
2023-01-19Unaudited abridged accounts made up to 2022-05-31
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-15Unaudited abridged accounts made up to 2021-05-31
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-21RES15CHANGE OF NAME 10/07/2014
2014-07-21CERTNMCompany name changed sheco LIMITED\certificate issued on 21/07/14
2014-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Benjamin Philip Maughan on 2010-09-20
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MAUGHAN / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADRIAN MAUGHAN / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILIP MAUGHAN / 01/10/2009
2009-12-17RES15CHANGE OF NAME 07/12/2009
2009-12-17CERTNMCOMPANY NAME CHANGED SMETHWICK HEATING AND ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/09
2009-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-19AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-02288bDIRECTOR RESIGNED
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-31288aNEW DIRECTOR APPOINTED
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-07288aNEW DIRECTOR APPOINTED
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-22288aNEW DIRECTOR APPOINTED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-12225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-11287REGISTERED OFFICE CHANGED ON 11/06/97 FROM: UNIT 16 ECLIPSE TRADING ESTATE SEDGLEY ROAD WEST TIPTON WEST MIDLANDS DY4 8DQ
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1996-04-26AUDAUDITOR'S RESIGNATION
1996-04-13288DIRECTOR RESIGNED
1996-04-13288NEW DIRECTOR APPOINTED
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-07363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-06-03395PARTICULARS OF MORTGAGE/CHARGE
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
We could not find any licences issued to SHECO 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 SHECO ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 3,643
Creditors Due After One Year 2012-05-31 £ 19,828
Creditors Due After One Year 2012-05-31 £ 19,828
Creditors Due After One Year 2011-05-31 £ 21,759
Creditors Due Within One Year 2013-05-31 £ 356,187
Creditors Due Within One Year 2012-05-31 £ 222,179
Creditors Due Within One Year 2012-05-31 £ 222,179
Creditors Due Within One Year 2011-05-31 £ 266,216
Provisions For Liabilities Charges 2013-05-31 £ 5,854
Provisions For Liabilities Charges 2012-05-31 £ 7,538
Provisions For Liabilities Charges 2012-05-31 £ 7,538
Provisions For Liabilities Charges 2011-05-31 £ 6,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SHECO ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 29,011
Cash Bank In Hand 2012-05-31 £ 24,942
Cash Bank In Hand 2012-05-31 £ 24,942
Current Assets 2013-05-31 £ 727,501
Current Assets 2012-05-31 £ 514,493
Current Assets 2012-05-31 £ 514,493
Current Assets 2011-05-31 £ 498,463
Debtors 2013-05-31 £ 645,000
Debtors 2012-05-31 £ 468,245
Debtors 2012-05-31 £ 468,245
Debtors 2011-05-31 £ 457,821
Secured Debts 2013-05-31 £ 19,828
Secured Debts 2012-05-31 £ 37,599
Secured Debts 2012-05-31 £ 37,599
Secured Debts 2011-05-31 £ 98,456
Shareholder Funds 2013-05-31 £ 415,661
Shareholder Funds 2012-05-31 £ 333,712
Shareholder Funds 2012-05-31 £ 333,712
Shareholder Funds 2011-05-31 £ 251,012
Stocks Inventory 2013-05-31 £ 53,490
Stocks Inventory 2012-05-31 £ 21,306
Stocks Inventory 2012-05-31 £ 21,306
Stocks Inventory 2011-05-31 £ 40,615
Tangible Fixed Assets 2013-05-31 £ 53,844
Tangible Fixed Assets 2012-05-31 £ 68,764
Tangible Fixed Assets 2012-05-31 £ 68,764
Tangible Fixed Assets 2011-05-31 £ 47,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHECO ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHECO ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of SHECO ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHECO ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as SHECO ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHECO 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 SHECO 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 SHECO 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.