Company NameESCO Electrical Contractors Limited
DirectorsJulie Catherine Taylor and Julia Ann Flanagan
Company StatusActive
Company Number04012675
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)
Previous NamesRossback Limited and Engineering Service Co Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Julie Catherine Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(5 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Bankside
Westhoughton
Bolton
BL5 2QP
Secretary NameMrs Julie Catherine Taylor
NationalityBritish
StatusCurrent
Appointed10 November 2000(5 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Bankside
Westhoughton
Bolton
BL5 2QP
Director NameMrs Julia Ann Flanagan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Lever Street
Bolton
BL3 2AB
Director NameMr Kevin Francis Bullen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 November 2000)
RoleCompany Director
Correspondence Address13 Silverwell Street
Bolton
Lancashire
BL1 1PP
Secretary NameMr Kevin Francis Bullen
NationalityBritish
StatusResigned
Appointed15 June 2000(3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 November 2000)
RoleCompany Director
Correspondence Address13 Silverwell Street
Bolton
Lancashire
BL1 1PP
Secretary NameAnthony Graham Stark
NationalityBritish
StatusResigned
Appointed15 June 2000(3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 November 2000)
RoleSecretary
Correspondence Address13 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Paul James Flanagan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(5 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Andrew Lane
Bolton
Lancashire
BL1 7JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.eng-service.co.uk

Location

Registered Address83 Lever Street
Bolton
BL3 2AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Susan Roberts & Mrs Julie C. Taylor & Mr Paul J. Flanagan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

8 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 January 2019 (3 pages)
5 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
7 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
25 June 2018Registered office address changed from Albion Works Bridgeman Street Bolton Lancashire BL3 6BS to 83 Lever Street Bolton BL3 2AB on 25 June 2018 (1 page)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
17 February 2017Termination of appointment of Paul James Flanagan as a director on 14 February 2017 (1 page)
17 February 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
17 February 2017Appointment of Mrs Julia Ann Flanagan as a director on 14 February 2017 (2 pages)
17 February 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
17 February 2017Appointment of Mrs Julia Ann Flanagan as a director on 14 February 2017 (2 pages)
17 February 2017Termination of appointment of Paul James Flanagan as a director on 14 February 2017 (1 page)
2 February 2017Company name changed engineering service co LIMITED\certificate issued on 02/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2017Company name changed engineering service co LIMITED\certificate issued on 02/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
25 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
23 May 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Julie Catherine Taylor on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Julie Catherine Taylor on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Julie Catherine Taylor on 1 January 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
21 June 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 June 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
21 June 2006Return made up to 12/06/06; full list of members (2 pages)
21 June 2006Return made up to 12/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
24 November 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
7 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
2 July 2004Return made up to 12/06/04; full list of members (7 pages)
2 July 2004Return made up to 12/06/04; full list of members (7 pages)
16 September 2003Return made up to 12/06/03; full list of members (7 pages)
16 September 2003Return made up to 12/06/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
14 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
14 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
15 April 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
3 July 2001Return made up to 12/06/01; full list of members (7 pages)
3 July 2001Return made up to 12/06/01; full list of members (7 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
4 April 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
4 April 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page)
30 November 2000Registered office changed on 30/11/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Memorandum and Articles of Association (17 pages)
12 October 2000Memorandum and Articles of Association (17 pages)
6 October 2000Company name changed rossback LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed rossback LIMITED\certificate issued on 09/10/00 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page)
28 September 2000Registered office changed on 28/09/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 2000Director resigned (1 page)
12 June 2000Incorporation (32 pages)
12 June 2000Incorporation (32 pages)