ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED
Status | ACTIVE |
Company No. | 02751305 |
Category | Private Limited Company |
Incorporated | 29 Sep 1992 |
Age | 31 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED is an active private limited company with number 02751305. It was incorporated 31 years, 8 months, 17 days ago, on 29 September 1992. The company address is Guildford House, Heather Close Guildford House, Heather Close, Macclesfield, SK11 0LR, England.
Company Fillings
Change person director company with change date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-24
Officer name: Mr Simon Fisher
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-24
Officer name: Mr Jason Wayne Mcintosh
Documents
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-24
Psc name: Mr Simon Fisher
Documents
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Field & Black Limited
Change date: 2024-04-24
Documents
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Wayne Mcintosh
Change date: 2024-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Old address: Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England
New address: Guildford House, Heather Close Lyme Green Business Park Macclesfield SK11 0LR
Change date: 2024-04-24
Documents
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Wayne Mcintosh
Change date: 2022-01-01
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Jason Wayne Mcintosh
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 28 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027513050003
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-29
Psc name: Mr Simon Fisher
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Wayne Mcintosh
Change date: 2021-09-29
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-29
Psc name: Mr Simon Fisher
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Field & Black Limited
Change date: 2021-09-29
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Fisher
Change date: 2021-09-29
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Fisher
Change date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
New address: Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR
Change date: 2021-02-25
Documents
Termination secretary company with name termination date
Date: 17 Feb 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-15
Officer name: Roger Eric Marsden
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-15
Officer name: Roger Eric Marsden
Documents
Cessation of a person with significant control
Date: 08 Feb 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Eric Marsden
Cessation date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-06
Charge number: 027513050004
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Wayne Mcintosh
Change date: 2017-10-03
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-03
Psc name: Mr Roger Eric Marsden
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Fisher
Change date: 2017-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Wayne Mcintosh
Change date: 2015-01-06
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Mr Jason Wayne Mcintosh
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Simon Fisher
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Simon Fisher
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Mr Simon Fisher
Documents
Appoint person director company with name date
Date: 20 Aug 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Fisher
Appointment date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027513050003
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 07 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Appoint person secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Eric Marsden
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Wayne Mcintosh
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Eric Marsden
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Hughes
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Hughes
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH
Documents
Termination secretary company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Hughes
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change account reference date company current shortened
Date: 20 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Hughes
Change date: 2010-09-29
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Mary Hughes
Change date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Legacy
Date: 07 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; no change of members
Documents
Accounts with accounts type full
Date: 17 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Some Companies
15 GRANGE LANE,LIVERPOOL,L37 7BR
Number: | 11210643 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A MARKET PLACE,BOSTON,PE21 6EH
Number: | 11111129 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 09868833 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HORTON VIEW,BANBURY,OX16 9HP
Number: | 11778995 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
172 WESTROW DRIVE,BARKING,IG11 9BP
Number: | 11733402 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 QUBE,BIRMINGHAM,B1 2EL
Number: | 08767560 |
Status: | ACTIVE |
Category: | Private Limited Company |