Company NameE.S.L. Electromech Limited
DirectorsEdwin Thomas Santley and Simon Edwin Santley
Company StatusActive
Company Number04257444
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 27110Manufacture of electric motors, generators and transformers
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Edwin Thomas Santley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Hill View
Widnes
Cheshire
WA8 9BN
Secretary NameElaine Mary Santley
NationalityBritish
StatusCurrent
Appointed10 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address57 Hill View
Widnes
Cheshire
WA8 9BN
Director NameSimon Edwin Santley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(16 years, 8 months after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cormorant Drive
Runcorn
Cheshire
WA7 4UD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeslelectromech.co.uk
Telephone07 768973262
Telephone regionMobile

Location

Registered Address4 Cormorant Drive
Runcorn
Cheshire
WA7 4UD
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

5 at £1Edwin Thomas Santley
50.00%
Ordinary
5 at £1Elaine Mary Santley
50.00%
Ordinary

Financials

Year2014
Net Worth£93,718
Cash£17,614
Current Liabilities£131,106

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

6 April 2004Delivered on: 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 May 2023Memorandum and Articles of Association (18 pages)
19 May 2023Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority/new share classes created 03/05/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2023Statement of capital following an allotment of shares on 3 May 2023
  • GBP 100
(7 pages)
19 May 2023Change of share class name or designation (2 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
20 April 2023Director's details changed for Mr Edwin Thomas Santley on 20 April 2023 (2 pages)
20 April 2023Appointment of Lauren Elizabeth Murphy as a director on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Simon Edwin Santley on 20 April 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
25 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
22 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 February 2021Satisfaction of charge 1 in full (1 page)
29 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
27 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
31 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
25 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
23 March 2018Appointment of Simon Edwin Santley as a director on 23 March 2018 (2 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(4 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Registered office address changed from 110/114 Duke St Liverpool L1 5AG to 4 Cormorant Drive Runcorn Cheshire WA7 4UD on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 110/114 Duke St Liverpool L1 5AG to 4 Cormorant Drive Runcorn Cheshire WA7 4UD on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 110/114 Duke St Liverpool L1 5AG to 4 Cormorant Drive Runcorn Cheshire WA7 4UD on 5 May 2015 (1 page)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10
(4 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 9 ord shares @ £1 each to be capitalised 20/01/2014
(1 page)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 9 ord shares @ £1 each to be capitalised 20/01/2014
(1 page)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 18/07/09; full list of members (3 pages)
22 July 2009Return made up to 18/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Location of debenture register (1 page)
31 July 2006Return made up to 19/07/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: barrett house 47-49 north john street liverpool L2 6TG (1 page)
31 July 2006Registered office changed on 31/07/06 from: barrett house 47-49 north john street liverpool L2 6TG (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Return made up to 19/07/06; full list of members (2 pages)
31 July 2006Location of debenture register (1 page)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
30 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 September 2003Return made up to 23/07/03; full list of members (6 pages)
21 September 2003Return made up to 23/07/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
19 August 2002Return made up to 23/07/02; full list of members (6 pages)
19 August 2002Return made up to 23/07/02; full list of members (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2001Incorporation (15 pages)
23 July 2001Incorporation (15 pages)