ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Engineering Services Partnership Limited

Engineering Services Partnership Limited is an active company incorporated on 5 March 1997 with the registered office located in Knutsford, Cheshire. Engineering Services Partnership Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03328057
Private limited company
Age
28 years
Incorporated 5 March 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Intecho House Bowling Green
Mereheath Lane
Knutsford
WA16 6SL
England
Address changed on 8 Jan 2025 (8 months ago)
Previous address was Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England
Telephone
02086622200
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1973
Director • Quantity Surveyor • British • Lives in England • Born in Oct 1971
Director • British • Lives in Scotland • Born in May 1966
Director • Surveyor • Lives in UK • Born in Jun 1964
Director • British • Lives in England • Born in Apr 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mba Consulting Engineers Limited
Ruth Hannah Percival and Oliver John Dennis are mutual people.
Active
Kam Project Consultants Limited
Ruth Hannah Percival and Oliver John Dennis are mutual people.
Active
Tace Projects Limited
Oliver John Dennis and Ruth Hannah Percival are mutual people.
Active
Tace Manchester Limited
Ruth Hannah Percival and Oliver John Dennis are mutual people.
Active
Tace London Limited
Ruth Hannah Percival and Oliver John Dennis are mutual people.
Active
Tace Liverpool Ltd
Ruth Hannah Percival and Oliver John Dennis are mutual people.
Active
Kam Group Holdings Limited
Ruth Hannah Percival and Oliver John Dennis are mutual people.
Active
Kam Group Holdings 2020 Limited
Ruth Hannah Percival and Oliver John Dennis are mutual people.
Active
Brands
ESP
ESP is a building services design consultancy established in 1997.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 6 months
Cash in Bank
£316.67K
Increased by £48.05K (+18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 34 (-100%)
Total Assets
£1.36M
Increased by £44.16K (+3%)
Total Liabilities
-£770.89K
Increased by £6.24K (+1%)
Net Assets
£591.71K
Increased by £37.92K (+7%)
Debt Ratio (%)
57%
Decreased by 1.42% (-2%)
Latest Activity
Accounting Period Extended
26 Days Ago on 12 Aug 2025
Full Accounts Submitted
2 Months Ago on 4 Jul 2025
Alistair Scott Mclean Resigned
2 Months Ago on 27 Jun 2025
Accounting Period Shortened
4 Months Ago on 24 Apr 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Own Shares Purchased
8 Months Ago on 6 Jan 2025
Shares Cancelled
8 Months Ago on 30 Dec 2024
Contollo Group Limited (PSC) Appointed
8 Months Ago on 18 Dec 2024
Ruth Hannah Percival Appointed
8 Months Ago on 18 Dec 2024
Get Credit Report
Discover Engineering Services Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 September 2025 to 31 December 2025
Submitted on 12 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 4 Jul 2025
Termination of appointment of Alistair Scott Mclean as a director on 27 June 2025
Submitted on 1 Jul 2025
Previous accounting period shortened from 31 December 2024 to 30 September 2024
Submitted on 24 Apr 2025
Notification of Contollo Group Limited as a person with significant control on 18 December 2024
Submitted on 24 Mar 2025
Withdrawal of a person with significant control statement on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 18 Mar 2025
Registered office address changed from Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 8 January 2025
Submitted on 8 Jan 2025
Purchase of own shares.
Submitted on 6 Jan 2025
Resolutions
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year