Company NameEuropean Signalling Services Ltd
DirectorsRobert Hay and Lindsey Lavell
Company StatusActive
Company Number08608481
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Hay
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 20/22 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Director NameMiss Lindsey Lavell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(1 year, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarendon House 20/22 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW

Location

Registered Address13 Carrwood Road
Wilmslow
SK9 5DJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Robert Hay
60.00%
Ordinary
40 at £1Lindsey Lavell
40.00%
Ordinary

Financials

Year2014
Net Worth-£915
Cash£17,544
Current Liabilities£25,570

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

9 February 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 July 2017Notification of Robert Hay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Robert Hay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 May 2017Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 13 Carrwood Road Wilmslow SK9 5DJ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 13 Carrwood Road Wilmslow SK9 5DJ on 19 May 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
14 April 2015Appointment of Miss Lindsey Lavell as a director on 7 April 2015 (2 pages)
14 April 2015Appointment of Miss Lindsey Lavell as a director on 7 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Hay on 7 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Hay on 7 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert Hay on 7 April 2015 (2 pages)
14 April 2015Appointment of Miss Lindsey Lavell as a director on 7 April 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 December 2014Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
15 December 2014Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)