Marsland Road
Sale
M33 3AQ
Director Name | David John Clixby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Brockwell Lane Chesterfield Derbyshire S40 4EF |
Director Name | Mr Peter James Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Crosses Pen Y Cefn Caerwys Mold CH7 5BN Wales |
Secretary Name | Jacqueline Karen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Four Crosses Pen Y Cefn Caerwys Mold CH7 5BN Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.esdltd.co.uk/ |
---|---|
Telephone | 01244 503800 |
Telephone region | Chester |
Registered Address | Suite 2b Marsland House Marsland Road Sale M33 3AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Esd Engineering Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,825 |
Cash | £3,034 |
Current Liabilities | £149,232 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
6 January 2015 | Delivered on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 March 2021 | Appointment of Mr Richard James Gordon as a director on 1 February 2021 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 January 2015 | Registration of charge 033806950001, created on 6 January 2015 (8 pages) |
9 January 2015 | Registration of charge 033806950001, created on 6 January 2015 (8 pages) |
9 January 2015 | Registration of charge 033806950001, created on 6 January 2015 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Peter James Hall on 4 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Peter James Hall on 4 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Peter James Hall on 4 June 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members
|
8 June 2005 | Return made up to 04/06/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
7 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members
|
10 June 2003 | Return made up to 04/06/03; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 May 2002 | Return made up to 04/06/02; full list of members (6 pages) |
29 May 2002 | Return made up to 04/06/02; full list of members (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: hill house stoney hollow lutterworth leicestershire LE17 4BE (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: hill house stoney hollow lutterworth leicestershire LE17 4BE (1 page) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: house hill stoney hollow lutterworth leicestershire LE17 4BE (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: house hill stoney hollow lutterworth leicestershire LE17 4BE (1 page) |
1 June 2001 | Return made up to 04/06/01; full list of members
|
1 June 2001 | Return made up to 04/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
3 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 04/06/98; full list of members
|
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 04/06/98; full list of members
|
9 March 1998 | Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1998 | Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 372 old street london EC1V 9LT (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 372 old street london EC1V 9LT (1 page) |
4 June 1997 | Incorporation (12 pages) |
4 June 1997 | Incorporation (12 pages) |