Company NameElectric Systems Limited
Company StatusActive
Company Number05686543
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Previous NameElektrica Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(2 months, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMrs Simone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(2 months, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameWendy Littman
StatusCurrent
Appointed02 September 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Archie James Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NamePeter John Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NamePhilip Isaac Hodari
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Trees Park Drive
Hale
Altrincham
Cheshire
WA15 9DW
Director NameMrs Rachel Yvonne Mesrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Ian John Tait
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Lawflat
Wardle
Rochdale
Lancashire
OL12 9LD
Secretary NamePeter John Allen
NationalityBritish
StatusResigned
Appointed20 April 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL
Secretary NameMr Andrew Patrick Finn
StatusResigned
Appointed15 March 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address241 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameStuart Evans
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ

Contact

Websiteelectricsystemsltd.com
Email address[email protected]
Telephone0161 8197104
Telephone regionManchester

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.2k at £0.01Esl Investco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£15,154,000
Gross Profit£4,818,000
Net Worth£5,260,000
Cash£1,180,000
Current Liabilities£3,414,000

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 May

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

31 July 2013Delivered on: 5 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 August 2011Delivered on: 2 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 63404540 with the bank.
Outstanding
29 January 2007Delivered on: 30 January 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 February 2024Full accounts made up to 31 May 2023 (26 pages)
25 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
28 February 2023Full accounts made up to 31 May 2022 (27 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 September 2022Termination of appointment of Christopher Pearson as a director on 5 September 2022 (1 page)
18 May 2022Full accounts made up to 31 May 2021 (28 pages)
17 May 2022Termination of appointment of Stuart Evans as a director on 13 May 2022 (1 page)
24 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
7 June 2021Termination of appointment of Keith John Richardson as a director on 1 June 2021 (1 page)
28 May 2021Full accounts made up to 31 May 2020 (26 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
12 November 2020Appointment of Stuart Evans as a director on 10 November 2020 (2 pages)
10 November 2020Appointment of Archie Macpherson as a director on 10 November 2020 (2 pages)
1 October 2020Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page)
27 February 2020Full accounts made up to 31 May 2019 (27 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 March 2019Full accounts made up to 31 May 2018 (25 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 March 2018Full accounts made up to 31 May 2017 (22 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 September 2016Appointment of Mrs Ruth Patricia Topham as a director on 28 September 2016 (2 pages)
29 September 2016Appointment of Mrs Ruth Patricia Topham as a director on 28 September 2016 (2 pages)
7 March 2016Full accounts made up to 31 May 2015 (14 pages)
7 March 2016Full accounts made up to 31 May 2015 (14 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 112
(5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 112
(5 pages)
7 January 2016Appointment of Mr Christopher Pearson as a director on 5 January 2016 (2 pages)
7 January 2016Appointment of Mr Christopher Pearson as a director on 5 January 2016 (2 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 March 2015Full accounts made up to 31 May 2014 (14 pages)
10 March 2015Full accounts made up to 31 May 2014 (14 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 112
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 112
(4 pages)
20 February 2014Full accounts made up to 31 May 2013 (13 pages)
20 February 2014Full accounts made up to 31 May 2013 (13 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 112
(4 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 112
(4 pages)
5 August 2013Registration of charge 056865430003 (5 pages)
5 August 2013Registration of charge 056865430003 (5 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 February 2013Full accounts made up to 31 May 2012 (16 pages)
21 February 2013Full accounts made up to 31 May 2012 (16 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
31 January 2012Director's details changed for Mr Philip Isaac Hodari on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mrs Simone Sara Peppi on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Philip Isaac Hodari on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Mrs Simone Sara Peppi on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a secretary (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
2 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2011Amending 288A dob for philip isaac hodari (2 pages)
11 August 2011Amending 288A dob for philip isaac hodari (2 pages)
22 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
16 June 2010Termination of appointment of a director (2 pages)
16 June 2010Termination of appointment of Alan Hodari as a director (2 pages)
16 June 2010Termination of appointment of a director (2 pages)
16 June 2010Termination of appointment of Ian Tait as a director (2 pages)
16 June 2010Termination of appointment of Alan Hodari as a director (2 pages)
16 June 2010Termination of appointment of Ian Tait as a director (2 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 March 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
16 March 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
15 March 2010Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
15 March 2010Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
19 February 2010Termination of appointment of Bryce Brooks as a secretary (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a director (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a secretary (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a director (2 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Mr Ian John Tait on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Ian John Tait on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Ian John Tait on 4 February 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Director and secretary's change of particulars / bryce brooks / 29/09/2008 (1 page)
12 February 2009Return made up to 24/01/09; full list of members (7 pages)
12 February 2009Director and secretary's change of particulars / bryce brooks / 29/09/2008 (1 page)
12 February 2009Return made up to 24/01/09; full list of members (7 pages)
10 July 2008Company name changed elektrica LIMITED\certificate issued on 10/07/08 (4 pages)
10 July 2008Company name changed elektrica LIMITED\certificate issued on 10/07/08 (4 pages)
6 March 2008Director's change of particulars / philip hodari / 24/01/2008 (2 pages)
6 March 2008Director's change of particulars / philip hodari / 24/01/2008 (2 pages)
6 March 2008Return made up to 24/01/08; full list of members (7 pages)
6 March 2008Return made up to 24/01/08; full list of members (7 pages)
5 March 2008Director's change of particulars / alan hodari / 24/01/2008 (2 pages)
5 March 2008Director and secretary's change of particulars / bryce brooks / 24/01/2008 (2 pages)
5 March 2008Director's change of particulars / ian tait / 24/01/2008 (2 pages)
5 March 2008Director and secretary's change of particulars / bryce brooks / 24/01/2008 (2 pages)
5 March 2008Director's change of particulars / alan hodari / 24/01/2008 (2 pages)
5 March 2008Director's change of particulars / ian tait / 24/01/2008 (2 pages)
5 March 2008Director's change of particulars / rachel mesrie / 24/01/2008 (2 pages)
5 March 2008Director's change of particulars / rachel mesrie / 24/01/2008 (2 pages)
5 March 2008Director's change of particulars / simone peppi / 24/01/2008 (2 pages)
5 March 2008Director's change of particulars / simone peppi / 24/01/2008 (2 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 November 2007New secretary appointed;new director appointed (1 page)
22 November 2007New secretary appointed;new director appointed (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
25 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
6 March 2007Return made up to 24/01/07; full list of members (9 pages)
6 March 2007Return made up to 24/01/07; full list of members (9 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
5 June 2006Ad 20/04/06--------- £ si [email protected]=7 £ ic 105/112 (2 pages)
5 June 2006Ad 20/04/06--------- £ si [email protected]=7 £ ic 105/112 (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2006Nc inc already adjusted 20/04/06 (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Nc inc already adjusted 20/04/06 (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 March 2006Ad 24/01/06--------- £ si [email protected]=104 £ ic 1/105 (3 pages)
1 March 2006Ad 24/01/06--------- £ si [email protected]=104 £ ic 1/105 (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
16 February 2006Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
24 January 2006Incorporation (17 pages)
24 January 2006Incorporation (17 pages)