BRITISH ENGINEERING SERVICES LIMITED
Technical testing and analysis
BRITISH ENGINEERING SERVICES LIMITED
Technical testing and analysis
Previous Company Names
Contact & Details
Contact
Registered Address
British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA United Kingdom
Full company profile for BRITISH ENGINEERING SERVICES LIMITED (09299724), an active company based in Warrington, United Kingdom. Incorporated 6 Nov 2014. Technical testing and analysis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£465.00k
Net Assets
£34.71M
Total Liabilities
£37.16M
Turnover
£67.08M
Employees
813
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Nov 2015 | Private Equity |
| Investor 2 | Feb 2021 | Private Equity |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
British Engineering Services Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
6 Lord Byron Square, Salford (M50 2XH) SALFORD | Leasehold | £63,500 | 4 Nov 2022 |
5 Lord Byron Square, Salford (M50 2XH) SALFORD | Leasehold | £60,000 | 4 Nov 2022 |
Units 3 & 4, 167-169 Eccles New Road, Salford (M5 4UD) SALFORD | Leasehold | - | 4 Nov 2022 |
1 West Ashton Street, Eccles New Road, Salford (M50 2XS) SALFORD | Leasehold | £125,000 | 4 Nov 2022 |
171 Eccles New Road, Salford (M5 4UD) SALFORD | Leasehold | £65,000 | 4 Nov 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Dec 2025 | Officers | Termination of Jana Siber as director on 2025-11-12 | |
| 5 Dec 2025 | Officers | Appointment of Stewart Thomas Kay as director on 2025-11-17 | |
| 6 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-06 with no updates | |
| 24 Oct 2025 | Officers | Appointment of Andrew Cranmer as director | |
| 14 Oct 2025 | Officers | Appointment of Mr Andrew Graham Cranmer as director on 2025-10-08 |
Termination of Jana Siber as director on 2025-11-12
Appointment of Stewart Thomas Kay as director on 2025-11-17
Confirmation statement made on 2025-11-06 with no updates
Appointment of Andrew Cranmer as director
Appointment of Mr Andrew Graham Cranmer as director on 2025-10-08
Recent Activity
Latest Activity
Termination of Jana Siber as director on 2025-11-12
4 months ago on 17 Dec 2025
Appointment of Stewart Thomas Kay as director on 2025-11-17
4 months ago on 5 Dec 2025
Confirmation statement made on 2025-11-06 with no updates
5 months ago on 6 Nov 2025
Appointment of Andrew Cranmer as director
6 months ago on 24 Oct 2025
Appointment of Mr Andrew Graham Cranmer as director on 2025-10-08
6 months ago on 14 Oct 2025
