Widnes
Cheshire
WA8 9BN
Secretary Name | Elaine Mary Santley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 57 Hill View Widnes Cheshire WA8 9BN |
Director Name | Simon Edwin Santley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(16 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cormorant Drive Runcorn Cheshire WA7 4UD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | eslelectromech.co.uk |
---|---|
Telephone | 07 768973262 |
Telephone region | Mobile |
Registered Address | 4 Cormorant Drive Runcorn Cheshire WA7 4UD |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
5 at £1 | Edwin Thomas Santley 50.00% Ordinary |
---|---|
5 at £1 | Elaine Mary Santley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,718 |
Cash | £17,614 |
Current Liabilities | £131,106 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
6 April 2004 | Delivered 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 |
---|
19 May 2023 | Memorandum and Articles of Association (18 pages) |
---|---|
19 May 2023 | Resolutions
|
19 May 2023 | Statement of capital following an allotment of shares on 3 May 2023
|
19 May 2023 | Change of share class name or designation (2 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
20 April 2023 | Director's details changed for Mr Edwin Thomas Santley on 20 April 2023 (2 pages) |
20 April 2023 | Appointment of Lauren Elizabeth Murphy as a director on 20 April 2023 (2 pages) |
20 April 2023 | Director's details changed for Simon Edwin Santley on 20 April 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
25 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
22 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
15 February 2021 | Satisfaction of charge 1 in full (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
21 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
23 March 2018 | Appointment of Simon Edwin Santley as a director on 23 March 2018 (2 pages) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 July 2006 | Location of debenture register (1 page) |
31 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: barrett house 47-49 north john street liverpool L2 6TG (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: barrett house 47-49 north john street liverpool L2 6TG (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
31 July 2006 | Location of debenture register (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
21 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
19 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2001 | Incorporation (15 pages) |
23 July 2001 | Incorporation (15 pages) |