UKBizDB.co.uk

ENGINEERED SYSTEMS (ELECTRICAL) LIMITED

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

This company is commonly known as Engineered Systems (electrical) Limited. The company was founded 32 years ago and was given the registration number 02708549. The firm's registered office is in LEEDS. You can find them at Systems House, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, West Yorkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ENGINEERED SYSTEMS (ELECTRICAL) LIMITED
Company Number:02708549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Systems House, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, West Yorkshire, LS10 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Systems House,, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, LS10 1RW

Secretary14 March 2017Active
Systems House,, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, LS10 1RW

Director03 January 2024Active
Systems House,, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, LS10 1RW

Director03 January 2024Active
Systems House,, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, LS10 1RW

Director14 May 1992Active
Systems House,, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, LS10 1RW

Director03 January 2024Active
7 Elizabeth Drive, Hartford, Huntingdon, PE29 1WA

Secretary27 April 2000Active
12 Longwood Road, Tingley, Wakefield, WF3 1UG

Secretary14 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1992Active
Systems House,, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, LS10 1RW

Director20 November 2006Active
12 Longwood Road, Tingley, Wakefield, WF3 1UG

Director03 June 1992Active
22 Green Lane, Yeadon, Leeds, LS19 6AW

Director14 May 1992Active
24 Pinebury Drive, Fleet Lane Queensbury, Bradford, BD13 2TA

Director20 November 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 1992Active

People with Significant Control

Mr Michael Keith
Notified on:27 March 2017
Status:Active
Date of birth:October 1961
Nationality:British
Address:Systems House,, Unit 1 Waterside Industrial Park, Leeds, LS10 1RW
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination secretary company.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Change person secretary company with change date.

Download
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Capital

Capital name of class of shares.

Download
2017-04-10Resolution

Resolution.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-03-22Officers

Appoint person secretary company with name date.

Download
2017-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.