Company NameEngineering Services Design Limited
DirectorRichard James Gordon
Company StatusActive
Company Number03380695
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard James Gordon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2b Marsland House
Marsland Road
Sale
M33 3AQ
Director NameDavid John Clixby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address146 Brockwell Lane
Chesterfield
Derbyshire
S40 4EF
Director NameMr Peter James Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Crosses
Pen Y Cefn Caerwys
Mold
CH7 5BN
Wales
Secretary NameJacqueline Karen Hall
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFour Crosses
Pen Y Cefn Caerwys
Mold
CH7 5BN
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.esdltd.co.uk/
Telephone01244 503800
Telephone regionChester

Location

Registered AddressSuite 2b Marsland House
Marsland Road
Sale
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Esd Engineering Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,825
Cash£3,034
Current Liabilities£149,232

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

6 January 2015Delivered on: 9 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Appointment of Mr Richard James Gordon as a director on 1 February 2021 (2 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
9 January 2015Registration of charge 033806950001, created on 6 January 2015 (8 pages)
9 January 2015Registration of charge 033806950001, created on 6 January 2015 (8 pages)
9 January 2015Registration of charge 033806950001, created on 6 January 2015 (8 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Peter James Hall on 4 June 2010 (2 pages)
11 June 2010Director's details changed for Peter James Hall on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Peter James Hall on 4 June 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 04/06/04; full list of members (6 pages)
7 June 2004Return made up to 04/06/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 May 2002Return made up to 04/06/02; full list of members (6 pages)
29 May 2002Return made up to 04/06/02; full list of members (6 pages)
4 April 2002Registered office changed on 04/04/02 from: hill house stoney hollow lutterworth leicestershire LE17 4BE (1 page)
4 April 2002Registered office changed on 04/04/02 from: hill house stoney hollow lutterworth leicestershire LE17 4BE (1 page)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 June 2001Registered office changed on 22/06/01 from: house hill stoney hollow lutterworth leicestershire LE17 4BE (1 page)
22 June 2001Registered office changed on 22/06/01 from: house hill stoney hollow lutterworth leicestershire LE17 4BE (1 page)
1 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
1 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2000Return made up to 04/06/00; full list of members (6 pages)
29 June 2000Return made up to 04/06/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 July 1999Return made up to 04/06/99; full list of members (6 pages)
2 July 1999Return made up to 04/06/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 July 1998Director resigned (1 page)
2 July 1998Return made up to 04/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1998Director resigned (1 page)
2 July 1998Return made up to 04/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1998Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1998Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 372 old street london EC1V 9LT (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 372 old street london EC1V 9LT (1 page)
4 June 1997Incorporation (12 pages)
4 June 1997Incorporation (12 pages)