Background WavePink WaveYellow Wave

BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED (04042929)

BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED (04042929) is an active UK company. incorporated on 28 July 2000. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED has been registered for 25 years.

Company Number
04042929
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
Unit 718 Eddington Way Birchwood Park, Warrington, WA3 6BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
SIC Codes
26511, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED

BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED was registered 25 years ago.(SIC: 26511, 71200)

Status

active

Active since 25 years ago

Company No

04042929

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

STRAINSTALL UK LIMITED
From: 6 September 2000To: 17 March 2023
GREYFRIARS ENGINEERING LIMITED
From: 28 July 2000To: 6 September 2000
Contact
Address

Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England
From: 5 December 2018To: 28 December 2022
Fisher House Po Bx 4 Barrow in Furness Cumbria LA14 1HR
From: 28 July 2000To: 5 December 2018
Timeline

53 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 09
Director Left
May 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Feb 17
Director Left
Jul 17
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jun 23
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
24 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 March 2023
NM06NM06
Change Of Name Notice
17 March 2023
CONNOTConfirmation Statement Notification
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Miscellaneous
12 November 2014
MISCMISC
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Made Up Date
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Accounts With Made Up Date
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Made Up Date
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Resolution
28 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 January 2011
CC04CC04
Legacy
23 November 2010
MG02MG02
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Made Up Date
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
2 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
190190
Auditors Resignation Company
21 March 2009
AUDAUD
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Accounts With Made Up Date
29 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Made Up Date
5 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
225Change of Accounting Reference Date
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Miscellaneous
30 October 2006
MISCMISC
Legacy
30 October 2006
287Change of Registered Office
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 March 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 August 2004
AAAnnual Accounts
Legacy
5 August 2004
244244
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
287Change of Registered Office
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
18 December 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2002
AAAnnual Accounts
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
400400
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
155(6)a155(6)a
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
287Change of Registered Office
Legacy
12 September 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation