Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director Name | Mr Simon Fisher |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mr Dominic Hughes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH |
Secretary Name | Mrs Christine Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH |
Director Name | Mrs Christine Mary Hughes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH |
Director Name | Mr Roger Eric Marsden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queens Road Urmston Manchester M41 9HA |
Secretary Name | Mr Roger Eric Marsden |
---|---|
Status | Resigned |
Appointed | 10 January 2013(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | 40 Queens Road Urmston Manchester M41 9HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.electroserv.co.uk |
---|
Registered Address | Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Field & Black LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,166 |
Cash | £39,997 |
Current Liabilities | £150,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
6 March 2020 | Delivered on: 9 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 February 2014 | Delivered 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 2013 | Delivered 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 1992 | Delivered 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 |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
11 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
10 October 2022 | Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 1 January 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Jason Wayne Mcintosh on 1 January 2022 (2 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 May 2022 | Satisfaction of charge 027513050003 in full (4 pages) |
13 October 2021 | Director's details changed for Mr Simon Fisher on 29 September 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Simon Fisher on 29 September 2021 (2 pages) |
13 October 2021 | Change of details for Mr Simon Fisher as a person with significant control on 29 September 2021 (2 pages) |
13 October 2021 | Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 29 September 2021 (2 pages) |
13 October 2021 | Change of details for Field & Black Limited as a person with significant control on 29 September 2021 (2 pages) |
13 October 2021 | Change of details for Mr Simon Fisher as a person with significant control on 29 September 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 February 2021 | Registered 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 2021 | Termination of appointment of Roger Eric Marsden as a secretary on 15 January 2021 (1 page) |
17 February 2021 | Termination of appointment of Roger Eric Marsden as a director on 15 January 2021 (1 page) |
8 February 2021 | Cessation of Roger Eric Marsden as a person with significant control on 15 January 2021 (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
9 March 2020 | Registration of charge 027513050004, created on 6 March 2020 (51 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2017 | Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Roger Eric Marsden as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Jason Wayne Mcintosh as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Simon Fisher as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
3 October 2017 | Change of details for Mr Simon Fisher as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Roger Eric Marsden as a person with significant control on 3 October 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 September 2014 | Director's details changed for Mr Simon Fisher on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Simon Fisher on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Simon Fisher on 4 September 2014 (2 pages) |
20 August 2014 | Appointment of Mr Simon Fisher as a director on 27 June 2014 (2 pages) |
20 August 2014 | Appointment of Mr Simon Fisher as a director on 27 June 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Satisfaction of charge 2 in full (4 pages) |
11 June 2014 | Satisfaction of charge 2 in full (4 pages) |
11 February 2014 | Registration of charge 027513050003 (8 pages) |
11 February 2014 | Registration of charge 027513050003 (8 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
7 March 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
23 January 2013 | Appointment of Mr Roger Eric Marsden as a secretary (2 pages) |
23 January 2013 | Appointment of Mr Roger Eric Marsden as a director (2 pages) |
23 January 2013 | Termination of appointment of Christine Hughes as a director (1 page) |
23 January 2013 | Appointment of Mr Roger Eric Marsden as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Dominic Hughes as a director (1 page) |
23 January 2013 | Registered office address changed from 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH on 23 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Christine Hughes as a secretary (1 page) |
23 January 2013 | Appointment of Mr Jason Wayne Mcintosh as a director (2 pages) |
23 January 2013 | Termination of appointment of Christine Hughes as a director (1 page) |
23 January 2013 | Registered office address changed from 2 Lincoln Close Rainow Macclesfield Cheshire SK10 5UH on 23 January 2013 (1 page) |
23 January 2013 | Appointment of Mr Jason Wayne Mcintosh as a director (2 pages) |
23 January 2013 | Appointment of Mr Roger Eric Marsden as a director (2 pages) |
23 January 2013 | Termination of appointment of Christine Hughes as a secretary (1 page) |
23 January 2013 | Termination of appointment of Dominic Hughes as a director (1 page) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
20 September 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mr Dominic Hughes on 29 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mrs Christine Mary Hughes on 29 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Dominic Hughes on 29 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Christine Mary Hughes on 29 September 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
23 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
23 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
25 March 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
19 February 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
7 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
21 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
17 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
17 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
8 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
8 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
6 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
6 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
6 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
6 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
6 November 1996 | Ad 01/01/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
6 November 1996 | Ad 01/01/96--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
21 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 April 1996 | Accounts 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 1995 | Resolutions
|
17 October 1995 | £ nc 20000/30000 25/09/95 (1 page) |
17 October 1995 | Resolutions
|
28 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Auditor's resignation (2 pages) |