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.
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 | : |
|
Registered Address | : | 2nd Floor Hanover House 30, Charlotte Street, Manchester, M1 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Heather Close, Lyme Green Business Park, Macclesfield, England, SK11 0LR | Director | 27 June 2014 | Active |
Unit 4, Heather Close, Lyme Green Business Park, Macclesfield, England, SK11 0LR | Director | 10 January 2013 | Active |
2 Lincoln Close, Rainow, Macclesfield, SK10 5UH | Secretary | 29 September 1992 | Active |
40, Queens Road, Urmston, Manchester, England, M41 9HA | Secretary | 10 January 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 1992 | Active |
2 Lincoln Close, Rainow, Macclesfield, SK10 5UH | Director | 28 October 1992 | Active |
2 Lincoln Close, Rainow, Macclesfield, SK10 5UH | Director | 29 September 1992 | Active |
40, Queens Road, Urmston, Manchester, England, M41 9HA | Director | 10 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.