ABOUT SERVICES LUBRICATION LIMITED
With nearly 20 years experience at 4 of the largest Coal Fired Power Stations in the UK, Services Lubrication Ltd has worked with some of the biggest names in the UK Power Generation Industry. These include Ratcliffe and Eggborough, and several Gas Fired Power Stations including the newest Gas Fired Power Station, Grain B, totaling almost 15% of the countries generating capacity.
Services Lubrication Ltd also works within many Energy Waste sites plus a Renewables Generation site at Lockerbie.
Services Lubrication Ltd supplies specialist, professional and experienced operatives in the Power Sector.
We work together with individual site management teams and engineers to achieve and maintain ISO 14001 accreditation for all activities carried out on customer premises, and we are very proud of our exemplary safety record built over the years.
Our Mission
We want to continue expanding our business and opportunities and be considered an integral part of our customers business
With extensive experience, we can manage the lubrication related activities of your business, so you can rest-assured that your machines are being managed effectively. We provide a reliable work force that cover client sites 24 hours a day 365 days a year either through site presence or by using our call-out service.
KEY FINANCES
Year
2017
Assets
£180.47k
▲ £4.49k (2.55 %)
Cash
£0k
▼ £-94.15k (-100.00 %)
Liabilities
£87.54k
▼ £-0.13k (-0.15 %)
Net Worth
£92.93k
▲ £4.63k (5.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Mansfield
- Company name
- SERVICES LUBRICATION LIMITED
- Company number
- 03236244
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Aug 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- serviceslubrication.co.uk
- Phones
-
01977 782 609
01977 782 544
07890 807 074
- Registered Address
- 106 CARTER LANE,
MANSFIELD,
NOTTINGHAMSHIRE,
NG18 3DH
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 17 Aug 2016
- Confirmation statement made on 9 August 2016 with updates
- 22 Jun 2016
- Total exemption small company accounts made up to 31 January 2016
- 02 Sep 2015
- Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
GBP 100
See Also
Last update 2018
SERVICES LUBRICATION LIMITED DIRECTORS
Elizabeth Alice Borton
Acting
- Appointed
- 04 May 2002
- Role
- Secretary
- Address
- 26 Upper Wellington Street, Long Eaton, Nottinghamshire, NG10 4NH
- Name
- BORTON, Elizabeth Alice
Christopher Frank Domleo
Acting
- Appointed
- 09 August 1996
- Occupation
- Site Supervisor
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 26 Upper Wellington Street, Long Eaton, Nottinghamshire, NG10 4NH
- Country Of Residence
- England
- Name
- DOMLEO, Christopher Frank
Frank Richard Duszynski
Acting
- Appointed
- 25 February 2008
- Occupation
- Lubrication Engineer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 15 Rockley Close, Hucknall, Nottingham, NG15 6LE
- Country Of Residence
- United Kingdom
- Name
- DUSZYNSKI, Frank Richard
Roy Etches
Acting
- Appointed
- 09 August 1996
- Occupation
- Site Supervisor
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 136 Mansfield Road, Redhill, Arnold, Nottinghamshire, NG5 8NB
- Country Of Residence
- United Kingdom
- Name
- ETCHES, Roy
Michael John Slattery
Acting
- Appointed
- 09 August 1996
- Occupation
- Lubrication Engineer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 137 Chandos Street, Netherfield, Nottingham, NG4 2NB
- Country Of Residence
- United Kingdom
- Name
- SLATTERY, Michael John
ACCESS REGISTRARS LIMITED
Resigned
- Appointed
- 09 August 1996
- Resigned
- 09 August 1996
- Role
- Nominee Secretary
- Address
- International House, 31 Church Road Hendon, London, NW4 4EB
- Name
- ACCESS REGISTRARS LIMITED
Norma Etches
Resigned
- Appointed
- 09 April 2000
- Resigned
- 03 May 2002
- Role
- Secretary
- Address
- 136 Mansfield Road, Redhill, Nottingham, Nottinghamshire, NG5 8NB
- Name
- ETCHES, Norma
Roy Etches
Resigned
PSC
- Appointed
- 26 May 1998
- Resigned
- 09 May 2000
- Role
- Secretary
- Address
- 136 Mansfield Road, Redhill, Arnold, Nottinghamshire, NG5 8NB
- Name
- ETCHES, Roy
- Notified On
- 9 August 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Sylvia Lois Etches
Resigned
- Appointed
- 09 August 1996
- Resigned
- 25 May 1998
- Role
- Secretary
- Address
- 136 Mansfield Road, Redhill, Arnold, Nottinghamshire, NG5 8NB
- Name
- ETCHES, Sylvia Lois
ACCESS NOMINEES LIMITED
Resigned
- Appointed
- 09 August 1996
- Resigned
- 09 August 1996
- Role
- Nominee Director
- Address
- International House, 31 Church Road Hendon, London, NW4 4EB
- Name
- ACCESS NOMINEES LIMITED
Frank Richard Duszynski
Resigned
- Appointed
- 09 August 1996
- Resigned
- 17 November 2007
- Occupation
- Lubrication Engineer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 15 Rockley Close, Hucknall, Nottingham, NG15 6LE
- Country Of Residence
- United Kingdom
- Name
- DUSZYNSKI, Frank Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.