Company NameElectroserv (Temperature Controls & Sensors) Limited
DirectorsJason Wayne McIntosh and Simon Fisher
Company StatusActive
Company Number02751305
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jason Wayne McIntosh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(20 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMr Simon Fisher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(21 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMr Dominic Hughes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address2 Lincoln Close
Rainow
Macclesfield
Cheshire
SK10 5UH
Secretary NameMrs Christine Mary Hughes
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lincoln Close
Rainow
Macclesfield
Cheshire
SK10 5UH
Director NameMrs Christine Mary Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months (resigned 10 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Lincoln Close
Rainow
Macclesfield
Cheshire
SK10 5UH
Director NameMr Roger Eric Marsden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Road
Urmston
Manchester
M41 9HA
Secretary NameMr Roger Eric Marsden
StatusResigned
Appointed10 January 2013(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 January 2021)
RoleCompany Director
Correspondence Address40 Queens Road
Urmston
Manchester
M41 9HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.electroserv.co.uk

Location

Registered AddressUnit 4 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Field & Black LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,166
Cash£39,997
Current Liabilities£150,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

6 March 2020Delivered on: 9 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 February 2014Delivered on: 11 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2013Delivered on: 17 January 2013
Satisfied on: 11 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 November 1992Delivered on: 26 November 1992
Satisfied on: 7 April 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
10 October 2022Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 1 January 2022 (2 pages)
10 October 2022Director's details changed for Mr Jason Wayne Mcintosh on 1 January 2022 (2 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 May 2022Satisfaction of charge 027513050003 in full (4 pages)
13 October 2021Director's details changed for Mr Simon Fisher on 29 September 2021 (2 pages)
13 October 2021Director's details changed for Mr Simon Fisher on 29 September 2021 (2 pages)
13 October 2021Change of details for Mr Simon Fisher as a person with significant control on 29 September 2021 (2 pages)
13 October 2021Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 29 September 2021 (2 pages)
13 October 2021Change of details for Field & Black Limited as a person with significant control on 29 September 2021 (2 pages)
13 October 2021Change of details for Mr Simon Fisher as a person with significant control on 29 September 2021 (2 pages)
13 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 February 2021Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 25 February 2021 (1 page)
17 February 2021Termination of appointment of Roger Eric Marsden as a secretary on 15 January 2021 (1 page)
17 February 2021Termination of appointment of Roger Eric Marsden as a director on 15 January 2021 (1 page)
8 February 2021Cessation of Roger Eric Marsden as a person with significant control on 15 January 2021 (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 March 2020Registration of charge 027513050004, created on 6 March 2020 (51 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2017Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Roger Eric Marsden as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Simon Fisher as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
3 October 2017Change of details for Mr Simon Fisher as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Roger Eric Marsden as a person with significant control on 3 October 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (9 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (9 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 25,000
(6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 25,000
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 25,000
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 25,000
(6 pages)
4 September 2014Director's details changed for Mr Simon Fisher on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Simon Fisher on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Simon Fisher on 4 September 2014 (2 pages)
20 August 2014Appointment of Mr Simon Fisher as a director on 27 June 2014 (2 pages)
20 August 2014Appointment of Mr Simon Fisher as a director on 27 June 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Satisfaction of charge 2 in full (4 pages)
11 June 2014Satisfaction of charge 2 in full (4 pages)
11 February 2014Registration of charge 027513050003 (8 pages)
11 February 2014Registration of charge 027513050003 (8 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 25,000
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 25,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
7 March 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
23 January 2013Appointment of Mr Roger Eric Marsden as a secretary (2 pages)
23 January 2013Appointment of Mr Roger Eric Marsden as a director (2 pages)
23 January 2013Termination of appointment of Christine Hughes as a director (1 page)
23 January 2013Appointment of Mr Roger Eric Marsden as a secretary (2 pages)
23 January 2013Termination of appointment of Dominic Hughes as a director (1 page)
23 January 2013Registered office address changed from 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Christine Hughes as a secretary (1 page)
23 January 2013Appointment of Mr Jason Wayne Mcintosh as a director (2 pages)
23 January 2013Termination of appointment of Christine Hughes as a director (1 page)
23 January 2013Registered office address changed from 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH on 23 January 2013 (1 page)
23 January 2013Appointment of Mr Jason Wayne Mcintosh as a director (2 pages)
23 January 2013Appointment of Mr Roger Eric Marsden as a director (2 pages)
23 January 2013Termination of appointment of Christine Hughes as a secretary (1 page)
23 January 2013Termination of appointment of Dominic Hughes as a director (1 page)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
20 September 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
20 September 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Dominic Hughes on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mrs Christine Mary Hughes on 29 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Dominic Hughes on 29 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Christine Mary Hughes on 29 September 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 November 2007Return made up to 29/09/07; full list of members (2 pages)
20 November 2007Return made up to 29/09/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 October 2005Return made up to 29/09/05; full list of members (3 pages)
24 October 2005Return made up to 29/09/05; full list of members (3 pages)
23 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
11 October 2004Return made up to 29/09/04; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
25 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
26 October 2002Return made up to 29/09/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
19 February 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 October 2000 (12 pages)
29 January 2001Full accounts made up to 31 October 2000 (12 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Full accounts made up to 31 October 1999 (12 pages)
7 March 2000Full accounts made up to 31 October 1999 (12 pages)
12 October 1999Return made up to 29/09/99; full list of members (6 pages)
12 October 1999Return made up to 29/09/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 October 1998 (12 pages)
21 June 1999Full accounts made up to 31 October 1998 (12 pages)
9 October 1998Return made up to 29/09/98; no change of members (4 pages)
9 October 1998Return made up to 29/09/98; no change of members (4 pages)
17 April 1998Full accounts made up to 31 October 1997 (12 pages)
17 April 1998Full accounts made up to 31 October 1997 (12 pages)
8 October 1997Return made up to 29/09/97; full list of members (6 pages)
8 October 1997Return made up to 29/09/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 October 1996 (13 pages)
6 April 1997Full accounts made up to 31 October 1996 (13 pages)
6 November 1996Return made up to 29/09/96; full list of members (6 pages)
6 November 1996Return made up to 29/09/96; full list of members (6 pages)
6 November 1996Ad 01/01/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
6 November 1996Ad 01/01/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
21 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 October 1995£ nc 20000/30000 25/09/95 (1 page)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995£ nc 20000/30000 25/09/95 (1 page)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
13 March 1995Auditor's resignation (2 pages)
13 March 1995Auditor's resignation (2 pages)