UKBizDB.co.uk

ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electroserv (temperature Controls & Sensors) Limited. The company was founded 31 years ago and was given the registration number 02751305. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor Hanover House 30, Charlotte Street, Manchester, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ELECTROSERV (TEMPERATURE CONTROLS & SENSORS) LIMITED
Company Number:02751305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:2nd Floor Hanover House 30, Charlotte Street, Manchester, M1 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Heather Close, Lyme Green Business Park, Macclesfield, England, SK11 0LR

Director27 June 2014Active
Unit 4, Heather Close, Lyme Green Business Park, Macclesfield, England, SK11 0LR

Director10 January 2013Active
2 Lincoln Close, Rainow, Macclesfield, SK10 5UH

Secretary29 September 1992Active
40, Queens Road, Urmston, Manchester, England, M41 9HA

Secretary10 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1992Active
2 Lincoln Close, Rainow, Macclesfield, SK10 5UH

Director28 October 1992Active
2 Lincoln Close, Rainow, Macclesfield, SK10 5UH

Director29 September 1992Active
40, Queens Road, Urmston, Manchester, England, M41 9HA

Director10 January 2013Active

People with Significant Control

Mr Roger Eric Marsden
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:40 Queens Road, Urmston, Manchester, United Kingdom, M41 9HA
Nature of control:
  • Right to appoint and remove directors
Mr Simon Fisher
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Unit 4, Heather Close, Macclesfield, England, SK11 0LR
Nature of control:
  • Right to appoint and remove directors
Mr Jason Wayne Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Unit 4, Heather Close, Macclesfield, England, SK11 0LR
Nature of control:
  • Right to appoint and remove directors
Field & Black Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Heather Close, Macclesfield, England, SK11 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.