Company NameBritish Engineering Services Asset Reliability Limited
Company StatusActive
Company Number04939870
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Previous NamePractice Care Maintenance Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(19 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2023(19 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Gavin Marsden
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Innovate Park
Adwick Park Manvers
Rotherham
South Yorkshire
S63 5AB
Director NameMr Steven John Pickering
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 5 New York Street
Manchester
M1 4JB
Secretary NameMr Steven John Pickering
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland 98 Hermitage Road
Saughall
Chester
CH1 6AQ
Wales
Director NameMr Andrew John Chater
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Norchard Dunley
Stourport-On-Severn
Worcestershire
DY13 0UJ
Director NameMrs Emma Louise Chater
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(5 years after company formation)
Appointment DurationResigned same day (resigned 28 October 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address21 Bewdley Road
Stourport-On-Severn
Worcestershire
DY13 8XG
Director NameMs Sandra Mary Gillbard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(5 years after company formation)
Appointment DurationResigned same day (resigned 28 October 2008)
RoleDriving Instructor
Correspondence Address165 Clowne Road
Stanfree
Chesterfield
Derbyshire
S44 6AR
Director NameMrs Helen Mary Pickering
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2010)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressDarland 98,Hermitage Road
Saughall
Chester
CH1 6AQ
Wales
Director NameMr Antony Barnes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 New York Street
Manchester
M1 4JB
Director NameMr Stewart Thomas Kay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Steven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(17 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Paul Richard Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(17 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2021)
RoleMd Engineering Inspection
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA

Contact

Websitewww.pcmseng.co.uk/
Email address[email protected]
Telephone01709 876712
Telephone regionRotherham

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew John Chater
16.67%
Ordinary A
50 at £1Emma Louise Chater
16.67%
Ordinary A
50 at £1Gavin Marsden
16.67%
Ordinary A
50 at £1Helen Mary Pickering
16.67%
Ordinary A
50 at £1Sandra Mary Marsden
16.67%
Ordinary A
50 at £1Steven John Pickering
16.67%
Ordinary A

Financials

Year2014
Net Worth£871,761
Cash£460,446
Current Liabilities£313,198

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

7 June 2022Delivered on: 9 June 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debenture”). For more details please refer to the debenture.
Outstanding
12 February 2021Delivered on: 17 February 2021
Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge.
Outstanding
17 October 2019Delivered on: 18 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 January 2019Delivered on: 10 January 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

19 January 2021Statement of company's objects (2 pages)
11 January 2021Satisfaction of charge 049398700002 in full (1 page)
11 January 2021Satisfaction of charge 049398700001 in full (1 page)
30 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
23 December 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
11 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
9 December 2020Memorandum and Articles of Association (8 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2020Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages)
4 December 2020Termination of appointment of Steven John Pickering as a director on 30 November 2020 (1 page)
4 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
4 December 2020Appointment of Mr Stewart Thomas Kay as a director on 30 October 2020 (2 pages)
4 December 2020Termination of appointment of Andrew John Chater as a director on 30 November 2020 (1 page)
4 December 2020Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages)
4 December 2020Termination of appointment of Antony Barnes as a director on 30 November 2020 (1 page)
4 December 2020Termination of appointment of Steven John Pickering as a secretary on 30 November 2020 (1 page)
4 December 2020Registered office address changed from Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 3rd Floor, 5 New York Street Manchester M1 4JB on 4 December 2020 (1 page)
25 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
5 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 November 2019Termination of appointment of Gavin Marsden as a director on 17 October 2019 (1 page)
6 November 2019Appointment of Mr Antony Barnes as a director on 17 October 2019 (2 pages)
6 November 2019Cessation of Gavin Marsden as a person with significant control on 17 October 2019 (1 page)
6 November 2019Cessation of Andrew John Chater as a person with significant control on 17 October 2019 (1 page)
6 November 2019Cessation of Steven John Pickering as a person with significant control on 17 October 2019 (1 page)
6 November 2019Notification of Pcmseng Group Limited as a person with significant control on 17 October 2019 (2 pages)
18 October 2019Registration of charge 049398700002, created on 17 October 2019 (9 pages)
9 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
10 January 2019Registration of charge 049398700001, created on 10 January 2019 (9 pages)
29 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
6 November 2017Change of details for Mr Andrew John Chater as a person with significant control on 18 April 2017 (2 pages)
6 November 2017Director's details changed for Mr Andrew John Chater on 18 April 2017 (2 pages)
6 November 2017Change of details for Mr Andrew John Chater as a person with significant control on 18 April 2017 (2 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
6 November 2017Director's details changed for Mr Andrew John Chater on 18 April 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300
(7 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 300
(7 pages)
10 June 2015Amended total exemption small company accounts made up to 31 October 2014 (8 pages)
10 June 2015Amended total exemption small company accounts made up to 31 October 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300
(7 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300
(7 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 October 2013Director's details changed for Steven John Pickering on 20 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Gavin Marsden on 20 October 2013 (2 pages)
25 October 2013Director's details changed for Steven John Pickering on 20 October 2013 (2 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
(5 pages)
25 October 2013Director's details changed for Mr Gavin Marsden on 20 October 2013 (2 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 March 2013Registered office address changed from Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 26 March 2013 (1 page)
9 January 2013Director's details changed for Andrew John Chater on 6 December 2012 (2 pages)
9 January 2013Director's details changed for Andrew John Chater on 6 December 2012 (2 pages)
9 January 2013Director's details changed for Andrew John Chater on 6 December 2012 (2 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
16 September 2010Registered office address changed from Unit 14 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Unit 14 Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 16 September 2010 (1 page)
2 February 2010Termination of appointment of Helen Pickering as a director (1 page)
2 February 2010Termination of appointment of Helen Pickering as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Termination of appointment of Helen Pickering as a director (1 page)
22 January 2010Termination of appointment of Helen Pickering as a director (1 page)
20 January 2010Termination of appointment of Emma Chater as a director (1 page)
20 January 2010Termination of appointment of Sandra Gillbard as a director (1 page)
20 January 2010Termination of appointment of Emma Chater as a director (1 page)
20 January 2010Termination of appointment of Emma Chater as a director (1 page)
20 January 2010Termination of appointment of Emma Chater as a director (1 page)
20 January 2010Termination of appointment of Sandra Gillbard as a director (1 page)
24 November 2009Appointment of Mrs Emma Louise Chater as a director (1 page)
24 November 2009Appointment of Mrs Emma Louise Chater as a director (1 page)
24 November 2009Appointment of Mrs Helen Mary Pickering as a director (1 page)
24 November 2009Appointment of Mrs Emma Louise Chater as a director (1 page)
24 November 2009Appointment of Mrs Emma Louise Chater as a director (1 page)
24 November 2009Appointment of Mrs Helen Mary Pickering as a director (1 page)
24 November 2009Appointment of Mrs Helen Mary Pickering as a director (1 page)
24 November 2009Appointment of Mrs Helen Mary Pickering as a director (1 page)
9 November 2009Appointment of Ms Sandra Mary Gillbard as a director (1 page)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
9 November 2009Appointment of Ms Sandra Mary Gillbard as a director (1 page)
9 November 2009Director's details changed for Steven John Pickering on 28 October 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Andrew John Chater on 28 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew John Chater on 28 October 2009 (2 pages)
9 November 2009Director's details changed for Steven John Pickering on 28 October 2009 (2 pages)
6 November 2009Director's details changed for Gavin Marsden on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Gavin Marsden on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Gavin Marsden on 1 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 June 2009Ad 25/10/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
6 June 2009Ad 25/10/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
2 December 2008Return made up to 22/10/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from darland 98 hermitage road, saughall, chester CH1 6AQ (1 page)
2 December 2008Return made up to 22/10/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from darland 98 hermitage road, saughall, chester CH1 6AQ (1 page)
28 November 2008Return made up to 22/10/07; full list of members (4 pages)
28 November 2008Return made up to 22/10/07; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007New director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 December 2006Return made up to 22/10/06; full list of members (7 pages)
1 December 2006Return made up to 22/10/06; full list of members (7 pages)
18 January 2006Return made up to 22/10/05; full list of members (7 pages)
18 January 2006Return made up to 22/10/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
20 December 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Incorporation (8 pages)
22 October 2003Incorporation (8 pages)