Company NameElectron Systems Limited
Company StatusActive
Company Number03712864
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Previous NameSidley Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Carol Ann Haines
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b Drum Industrial Estate
Chester Le Street
Durham
DH2 1SS
Director NameMr Gary Michael Haines
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(14 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b Drum Industrial Estate
Chester Le Street
Durham
DH2 1SS
Director NameMr Mark Edward Hardy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleDirectot
Country of ResidenceEngland
Correspondence AddressUnit 6b, Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1SS
Director NameAngela Hardy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 weeks after company formation)
Appointment Duration9 years (resigned 17 March 2008)
RoleManager
Correspondence Address6 Sunnyside
Wootton
Northamptonshire
NN4 6LG
Secretary NameMr James Garrett Plant
NationalityBritish
StatusResigned
Appointed05 March 1999(3 weeks after company formation)
Appointment Duration9 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterworks Cottage
Waterworks Road Sheet
Petersfield
Hampshire
GU32 2BY
Secretary NameMrs Carol Ann Haines
NationalityBritish
StatusResigned
Appointed01 January 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lodge
Pell Wall
Market Drayton
Shropshire
TF9 2AB
Secretary NameAngela Hardy
NationalityBritish
StatusResigned
Appointed17 March 2008(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 March 2008)
RoleCompany Director
Correspondence Address6 Sunnyside
Wootton
Northamptonshire
NN4 6LG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.electronsystems.co.uk

Location

Registered AddressUnit 6b Drum Industrial Estate
Chester Le Street
Durham
DH2 1SS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

1 at £1Carol Ann Haines
100.00%
Ordinary

Financials

Year2014
Net Worth£33,287
Cash£94,931
Current Liabilities£263,230

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 January 2023Notification of Mark Edward Hardy as a person with significant control on 5 April 2022 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
30 January 2023Cessation of Carol Ann Haines as a person with significant control on 5 April 2022 (1 page)
30 January 2023Notification of Gary Michael Haines as a person with significant control on 5 April 2022 (2 pages)
29 June 2022Appointment of Mr Mark Edward Hardy as a director on 5 April 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 June 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 100
(3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 March 2019Registered office address changed from Unit 6B Drum Industrial Estate Chester Le Street County Durham to Unit 6B Drum Industrial Estate Chester Le Street Durham DH2 1SS on 6 March 2019 (1 page)
7 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Director's details changed for Carol Ann Haines on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Carol Ann Haines on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Carol Ann Haines on 1 August 2015 (2 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Appointment of Mr Gary Michael Haines as a director (2 pages)
24 April 2013Appointment of Mr Gary Michael Haines as a director (2 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Carol Ann Haines on 12 February 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Carol Ann Haines on 12 February 2010 (2 pages)
18 February 2010Registered office address changed from Unit 6B Drum Industrial Estate Chester Le Street County Durham DH2 1AG England on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Unit 5B Drum Industrial Estate Chester Le Street County Durham DH2 1SS on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Unit 6B Drum Industrial Estate Chester Le Street County Durham DH2 1AG England on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Unit 5B Drum Industrial Estate Chester Le Street County Durham DH2 1SS on 18 February 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
27 March 2009Appointment terminated secretary angela hardy (1 page)
27 March 2009Appointment terminated secretary angela hardy (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
8 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 April 2008Gbp ic 2/1\17/03/08\gbp sr 1@1=1\ (2 pages)
28 April 2008Gbp ic 2/1\17/03/08\gbp sr 1@1=1\ (2 pages)
4 April 2008Appointment terminated secretary carol haines (1 page)
4 April 2008Appointment terminated secretary carol haines (1 page)
4 April 2008Secretary appointed angela hardy (2 pages)
4 April 2008Secretary appointed angela hardy (2 pages)
31 March 2008Appointment terminated director angela hardy (1 page)
31 March 2008Appointment terminated director angela hardy (1 page)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 March 2007Return made up to 12/02/07; full list of members (2 pages)
7 March 2007Return made up to 12/02/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 12/02/06; full list of members (2 pages)
2 March 2006Return made up to 12/02/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 February 2005Return made up to 12/02/05; full list of members (7 pages)
28 February 2005Return made up to 12/02/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2002Return made up to 12/02/02; full list of members (6 pages)
25 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
7 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Ad 11/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Ad 11/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 1999Director resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: suite 21866 72 new bond street london W1Y 9DD (1 page)
18 May 1999Registered office changed on 18/05/99 from: suite 21866 72 new bond street london W1Y 9DD (1 page)
10 March 1999Company name changed sidley LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed sidley LIMITED\certificate issued on 11/03/99 (2 pages)
12 February 1999Incorporation (16 pages)
12 February 1999Incorporation (16 pages)