Background WavePink WaveYellow Wave

INGERSOLL-RAND SERVICES LIMITED (01025670)

INGERSOLL-RAND SERVICES LIMITED (01025670) is an active UK company. incorporated on 29 September 1971. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. INGERSOLL-RAND SERVICES LIMITED has been registered for 54 years. Current directors include RUTHERFORD-SPENCE, Gary, Mr., SCHESKE, Michael Joseph, SCHIESL, Andrew R.

Company Number
01025670
Status
active
Type
ltd
Incorporated
29 September 1971
Age
54 years
Address
361 Leach Place Walton Summit Centre, Preston, PR5 8AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
RUTHERFORD-SPENCE, Gary, Mr., SCHESKE, Michael Joseph, SCHIESL, Andrew R
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGERSOLL-RAND SERVICES LIMITED

INGERSOLL-RAND SERVICES LIMITED is an active company incorporated on 29 September 1971 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. INGERSOLL-RAND SERVICES LIMITED was registered 54 years ago.(SIC: 46180)

Status

active

Active since 54 years ago

Company No

01025670

LTD Company

Age

54 Years

Incorporated 29 September 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

INGERSOLL-RAND UK LTD.
From: 9 August 2005To: 22 August 2017
GBS EUROPE LIMITED
From: 31 January 2001To: 9 August 2005
LONGRIGG ENGINEERING LIMITED
From: 29 September 1971To: 31 January 2001
Contact
Address

361 Leach Place Walton Summit Centre Bamber Bridge Preston, PR5 8AS,

Previous Addresses

Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ
From: 4 July 2011To: 2 March 2023
Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England
From: 1 February 2010To: 4 July 2011
Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR
From: 29 September 1971To: 1 February 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 14
Director Left
Jan 14
Capital Update
Dec 18
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Aug 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Mar 26
Owner Exit
Mar 26
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

RUTHERFORD-SPENCE, Gary, Mr.

Active
Walton Summit Centre, PrestonPR5 8AS
Born December 1972
Director
Appointed 31 Jan 2014

SCHESKE, Michael Joseph

Active
Walton Summit Centre, PrestonPR5 8AS
Born February 1987
Director
Appointed 31 Dec 2022

SCHIESL, Andrew R

Active
Walton Summit Centre, PrestonPR5 8AS
Born August 1971
Director
Appointed 31 Dec 2022

BLANKS, Robert Michael

Resigned
Hilltop House, LondonSE9 4RT
Secretary
Appointed N/A
Resigned 30 Sept 1991

CRISTEA, Mihaela

Resigned
Lakeview Drive, Swords
Secretary
Appointed 15 Jan 2010
Resigned 17 Feb 2020

DENT, Trevor, Mr.

Resigned
7 Sanderling Close, BoltonBL5 2SP
Secretary
Appointed 01 Jan 2007
Resigned 16 Jul 2008

GRUMMETT, Mark Elliott

Resigned
Springmill Street, West YorkshireBD5 7HW
Secretary
Appointed 01 Jun 2020
Resigned 13 Mar 2024

JONES, Graham Rhys

Resigned
3 Greystokes, OrmskirkL39 5HE
Secretary
Appointed 22 Jan 1996
Resigned 31 Oct 1998

POVER, Pamela

Resigned
5 Dunham Rise, AltrinchamWA14 2BB
Secretary
Appointed 28 Oct 1998
Resigned 01 Jul 2005

QUAYLE, John Alexander

Resigned
3 Dorset Road, AltrinchamWA14 1QN
Secretary
Appointed 01 Jul 2005
Resigned 31 Dec 2006

RIBBONS, Justin Charles

Resigned
Broomhill 6 Wallings Lane, CarnforthLA5 0RZ
Secretary
Appointed 07 Oct 1991
Resigned 20 Jul 1994

WALKDEN, Ann Marie

Resigned
Town Lane, ChorleyPR6 7DH
Secretary
Appointed 16 Jul 2008
Resigned 15 Jan 2010

WHITELEY, Adrian Nicholas

Resigned
5 Airedale Court, AltrinchamWA14 1JX
Secretary
Appointed 20 Jul 1994
Resigned 22 Jan 1996

BLANKS, Robert Michael

Resigned
Hilltop House, LondonSE9 4RT
Born March 1946
Director
Appointed N/A
Resigned 30 Sept 1991

BLINKHORN, Phillip Steel

Resigned
Northgate Close, BoltonBL6 6PQ
Born September 1949
Director
Appointed 15 Jan 2010
Resigned 21 Oct 2011

DENT, Trevor, Mr.

Resigned
7 Sanderling Close, BoltonBL5 2SP
Born February 1950
Director
Appointed 01 Jul 2005
Resigned 16 Jul 2008

DENT, Trevor, Mr.

Resigned
7 Sanderling Close, BoltonBL5 2SP
Born February 1950
Director
Appointed N/A
Resigned 03 Jan 2001

FORD, John Robert

Resigned
33 Gresty Avenue, ManchesterM22 5JQ
Born September 1948
Director
Appointed 01 Apr 2003
Resigned 30 Apr 2006

HARRISON, Trevor Charles

Resigned
Swan Lane, WiganWN2 4EZ
Born April 1952
Director
Appointed 15 Jan 2010
Resigned 01 Jun 2011

KNIGHT, Karen Anne

Resigned
Northgate Close, BoltonBL6 6PQ
Born December 1967
Director
Appointed 09 Dec 2011
Resigned 31 Jan 2014

POVER, Pamela

Resigned
5 Dunham Rise, AltrinchamWA14 2BB
Born March 1958
Director
Appointed 28 Oct 1998
Resigned 01 Jul 2005

QUAYLE, John Alexander

Resigned
3 Dorset Road, AltrinchamWA14 1QN
Born August 1946
Director
Appointed 09 Jan 2001
Resigned 31 Dec 2006

RIBBONS, Justin Charles

Resigned
Broomhill 6 Wallings Lane, CarnforthLA5 0RZ
Born September 1961
Director
Appointed 07 Oct 1991
Resigned 20 Jul 1994

SANTILLI, Ermanno Paolo

Resigned
Flat 17 Regency House, ManchesterM1 3NR
Born July 1969
Director
Appointed 09 Jan 2001
Resigned 31 Mar 2003

SMITH, Alan Cameron, Mr.

Resigned
Lakeview Drive, Swords
Born August 1968
Director
Appointed 01 Jun 2011
Resigned 09 Dec 2011

SUTTON, John Keith

Resigned
7 Maldon Road, WiganWN6 0EX
Born January 1941
Director
Appointed N/A
Resigned 29 May 1997

TAYLOR, Stephen Vernon, Mr.

Resigned
Northgate Close, BoltonBL6 6PQ
Born August 1969
Director
Appointed 21 Oct 2011
Resigned 31 Dec 2022

WALKDEN, Ann Marie

Resigned
Town Lane, ChorleyPR6 7DH
Born July 1974
Director
Appointed 01 Jan 2007
Resigned 15 Jan 2010

WHITELEY, Adrian Nicholas

Resigned
5 Airedale Court, AltrinchamWA14 1JX
Born December 1964
Director
Appointed 20 Jul 1994
Resigned 22 Jan 1996

Persons with significant control

6

1 Active
5 Ceased
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2020
2382pb, Zoeterwoude

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2019
Ceased 29 Feb 2020
Lakeview Drive, Swords

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 05 Dec 2019
Bessemer Road, BasingstokeRG21 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr. Stephen Vernon Taylor

Ceased
Northgate Close, BoltonBL6 6PQ
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Apr 2016

Mr. Gary Rutherford-Spence

Ceased
Northgate Close, BoltonBL6 6PQ
Born December 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Resolution
27 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 December 2018
SH19Statement of Capital
Resolution
27 November 2018
RESOLUTIONSResolutions
Legacy
21 November 2018
SH20SH20
Legacy
21 November 2018
CAP-SSCAP-SS
Resolution
21 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Resolution
22 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
9 June 2014
RP04RP04
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 July 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Auditors Resignation Company
15 December 2005
AUDAUD
Resolution
15 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 May 2003
AUDAUD
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
363aAnnual Return
Legacy
19 October 2000
287Change of Registered Office
Legacy
18 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
288cChange of Particulars
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
17 January 1990
363363
Legacy
11 January 1990
403aParticulars of Charge Subject to s859A
Legacy
18 September 1989
225(1)225(1)
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
9 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87