Manchester
M3 1HJ
Director Name | Mrs Simone Sara Peppi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Wendy Littman |
---|---|
Status | Current |
Appointed | 02 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Archie James Macpherson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Peter John Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Philip Isaac Hodari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Cherington Road Cheadle Stockport Cheshire SK8 1LN |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Trees Park Drive Hale Altrincham Cheshire WA15 9DW |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Ian John Tait |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Lawflat Wardle Rochdale Lancashire OL12 9LD |
Secretary Name | Peter John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JL |
Secretary Name | Mr Andrew Patrick Finn |
---|---|
Status | Resigned |
Appointed | 15 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 241 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Stuart Evans |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Website | electricsystemsltd.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8197104 |
Telephone region | Manchester |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
11.2k at £0.01 | Esl Investco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,154,000 |
Gross Profit | £4,818,000 |
Net Worth | £5,260,000 |
Cash | £1,180,000 |
Current Liabilities | £3,414,000 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 May |
Latest Return | 24 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months from now) |
31 July 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
29 February 2024 | Full accounts made up to 31 May 2023 (26 pages) |
---|---|
25 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
28 February 2023 | Full accounts made up to 31 May 2022 (27 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
5 September 2022 | Termination of appointment of Christopher Pearson as a director on 5 September 2022 (1 page) |
18 May 2022 | Full accounts made up to 31 May 2021 (28 pages) |
17 May 2022 | Termination of appointment of Stuart Evans as a director on 13 May 2022 (1 page) |
24 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Keith John Richardson as a director on 1 June 2021 (1 page) |
28 May 2021 | Full accounts made up to 31 May 2020 (26 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
12 November 2020 | Appointment of Stuart Evans as a director on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Archie Macpherson as a director on 10 November 2020 (2 pages) |
1 October 2020 | Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page) |
27 February 2020 | Full accounts made up to 31 May 2019 (27 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 May 2018 (25 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (22 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 September 2016 | Appointment of Mrs Ruth Patricia Topham as a director on 28 September 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Ruth Patricia Topham as a director on 28 September 2016 (2 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 January 2016 | Appointment of Mr Christopher Pearson as a director on 5 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Christopher Pearson as a director on 5 January 2016 (2 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
10 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 August 2013 | Registration of charge 056865430003 (5 pages) |
5 August 2013 | Registration of charge 056865430003 (5 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
31 January 2012 | Director's details changed for Mr Philip Isaac Hodari on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mrs Simone Sara Peppi on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Philip Isaac Hodari on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Mrs Simone Sara Peppi on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of Rachel Mesrie as a director (1 page) |
4 October 2011 | Termination of appointment of Rachel Mesrie as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2011 | Amending 288A dob for philip isaac hodari (2 pages) |
11 August 2011 | Amending 288A dob for philip isaac hodari (2 pages) |
22 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
16 June 2010 | Termination of appointment of a director (2 pages) |
16 June 2010 | Termination of appointment of Alan Hodari as a director (2 pages) |
16 June 2010 | Termination of appointment of a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Tait as a director (2 pages) |
16 June 2010 | Termination of appointment of Alan Hodari as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Tait as a director (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 March 2010 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
16 March 2010 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
15 March 2010 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
15 March 2010 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
19 February 2010 | Termination of appointment of Bryce Brooks as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a director (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a director (2 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Mr Ian John Tait on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Ian John Tait on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Ian John Tait on 4 February 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 February 2009 | Director and secretary's change of particulars / bryce brooks / 29/09/2008 (1 page) |
12 February 2009 | Return made up to 24/01/09; full list of members (7 pages) |
12 February 2009 | Director and secretary's change of particulars / bryce brooks / 29/09/2008 (1 page) |
12 February 2009 | Return made up to 24/01/09; full list of members (7 pages) |
10 July 2008 | Company name changed elektrica LIMITED\certificate issued on 10/07/08 (4 pages) |
10 July 2008 | Company name changed elektrica LIMITED\certificate issued on 10/07/08 (4 pages) |
6 March 2008 | Director's change of particulars / philip hodari / 24/01/2008 (2 pages) |
6 March 2008 | Director's change of particulars / philip hodari / 24/01/2008 (2 pages) |
6 March 2008 | Return made up to 24/01/08; full list of members (7 pages) |
6 March 2008 | Return made up to 24/01/08; full list of members (7 pages) |
5 March 2008 | Director's change of particulars / alan hodari / 24/01/2008 (2 pages) |
5 March 2008 | Director and secretary's change of particulars / bryce brooks / 24/01/2008 (2 pages) |
5 March 2008 | Director's change of particulars / ian tait / 24/01/2008 (2 pages) |
5 March 2008 | Director and secretary's change of particulars / bryce brooks / 24/01/2008 (2 pages) |
5 March 2008 | Director's change of particulars / alan hodari / 24/01/2008 (2 pages) |
5 March 2008 | Director's change of particulars / ian tait / 24/01/2008 (2 pages) |
5 March 2008 | Director's change of particulars / rachel mesrie / 24/01/2008 (2 pages) |
5 March 2008 | Director's change of particulars / rachel mesrie / 24/01/2008 (2 pages) |
5 March 2008 | Director's change of particulars / simone peppi / 24/01/2008 (2 pages) |
5 March 2008 | Director's change of particulars / simone peppi / 24/01/2008 (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 November 2007 | New secretary appointed;new director appointed (1 page) |
22 November 2007 | New secretary appointed;new director appointed (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
25 May 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
25 May 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
6 March 2007 | Return made up to 24/01/07; full list of members (9 pages) |
6 March 2007 | Return made up to 24/01/07; full list of members (9 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Ad 20/04/06--------- £ si [email protected]=7 £ ic 105/112 (2 pages) |
5 June 2006 | Ad 20/04/06--------- £ si [email protected]=7 £ ic 105/112 (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Nc inc already adjusted 20/04/06 (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Nc inc already adjusted 20/04/06 (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
1 March 2006 | Ad 24/01/06--------- £ si [email protected]=104 £ ic 1/105 (3 pages) |
1 March 2006 | Ad 24/01/06--------- £ si [email protected]=104 £ ic 1/105 (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (17 pages) |
24 January 2006 | Incorporation (17 pages) |