Manchester
Lancashire
M3 1HJ
Director Name | Mr Simone Sara Peppi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Secretary Name | Wendy Littman |
---|---|
Status | Current |
Appointed | 02 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire 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(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Secretary Name | Andrew Patrick Finn |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 years, 1 month 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 Lancashire M3 1HJ |
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester Lancashire M3 1HJ |
Director Name | Stuart Evans |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(10 years, 3 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 Lancashire M3 1HJ |
Website | electricsystemsltd.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8197104 |
Telephone region | Manchester |
Registered Address | 15 Carnarvon Street Manchester Lancashire 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 |
243.9k at £1 | Simone Peppi 45.00% Ordinary |
---|---|
176.2k at £1 | Philip Isaac Hodari 32.50% Ordinary |
67.8k at £1 | Daniel Hodari 12.50% Ordinary |
54.2k at £1 | Alan Hodari 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,154,000 |
Gross Profit | £4,818,000 |
Net Worth | £4,460,000 |
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 | Group |
Accounts Year End | 30 May |
Latest Return | 1 December 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
29 July 2020 | Delivered on: 3 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 March 2024 | Group of companies' accounts made up to 31 May 2023 (41 pages) |
---|---|
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
19 April 2023 | Part of the property or undertaking has been released from charge 073306520001 (1 page) |
19 April 2023 | Part of the property or undertaking has been released from charge 073306520001 (1 page) |
28 February 2023 | Group of companies' accounts made up to 31 May 2022 (40 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 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 | Group of companies' accounts made up to 31 May 2021 (43 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) |
7 December 2021 | Confirmation statement made on 1 December 2021 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 | Group of companies' accounts made up to 31 May 2020 (42 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 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) |
3 August 2020 | Registration of charge 073306520001, created on 29 July 2020 (6 pages) |
27 February 2020 | Group of companies' accounts made up to 31 May 2019 (42 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 August 2019 | Appointment of Mrs Ruth Patricia Topham as a director on 5 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Christopher Pearson as a director on 5 August 2019 (2 pages) |
4 June 2019 | Previous accounting period extended from 30 May 2019 to 31 May 2019 (1 page) |
12 April 2019 | Group of companies' accounts made up to 31 May 2018 (40 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
30 January 2019 | Resolutions
|
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
7 March 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
11 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
14 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (22 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (22 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (19 pages) |
7 March 2016 | Group of companies' accounts made up to 31 May 2015 (19 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 March 2015 | Group of companies' accounts made up to 31 May 2014 (18 pages) |
10 March 2015 | Group of companies' accounts made up to 31 May 2014 (18 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 February 2014 | Group of companies' accounts made up to 31 May 2013 (16 pages) |
20 February 2014 | Group of companies' accounts made up to 31 May 2013 (16 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
21 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
5 December 2012 | Resolutions
|
5 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Resolutions
|
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) |
19 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
26 September 2011 | Termination of appointment of Alan Hodari as a director (1 page) |
26 September 2011 | Termination of appointment of Alan Hodari as a director (1 page) |
26 September 2011 | Termination of appointment of Daniel Hodari as a director (1 page) |
26 September 2011 | Termination of appointment of Daniel Hodari 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 director (1 page) |
13 September 2011 | Termination of appointment of Andrew Patrick Finn as a secretary (1 page) |
13 September 2011 | Appointment of Wendy Littman 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 Patrick Finn as a secretary (1 page) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
16 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|