Chester Le Street
Durham
DH2 1SS
Director Name | Mr Gary Michael Haines |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b Drum Industrial Estate Chester Le Street Durham DH2 1SS |
Director Name | Mr Mark Edward Hardy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Directot |
Country of Residence | England |
Correspondence Address | Unit 6b, Drum Industrial Estate Chester Le Street Co. Durham DH2 1SS |
Director Name | Angela Hardy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 17 March 2008) |
Role | Manager |
Correspondence Address | 6 Sunnyside Wootton Northamptonshire NN4 6LG |
Secretary Name | Mr James Garrett Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterworks Cottage Waterworks Road Sheet Petersfield Hampshire GU32 2BY |
Secretary Name | Mrs Carol Ann Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Lodge Pell Wall Market Drayton Shropshire TF9 2AB |
Secretary Name | Angela Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 6 Sunnyside Wootton Northamptonshire NN4 6LG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.electronsystems.co.uk |
---|
Registered Address | Unit 6b Drum Industrial Estate Chester Le Street Durham DH2 1SS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
1 at £1 | Carol Ann Haines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,287 |
Cash | £94,931 |
Current Liabilities | £263,230 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 January 2023 | Notification of Mark Edward Hardy as a person with significant control on 5 April 2022 (2 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
30 January 2023 | Cessation of Carol Ann Haines as a person with significant control on 5 April 2022 (1 page) |
30 January 2023 | Notification of Gary Michael Haines as a person with significant control on 5 April 2022 (2 pages) |
29 June 2022 | Appointment of Mr Mark Edward Hardy as a director on 5 April 2022 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 June 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 March 2019 | Registered 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 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Director's details changed for Carol Ann Haines on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Carol Ann Haines on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Carol Ann Haines on 1 August 2015 (2 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Appointment of Mr Gary Michael Haines as a director (2 pages) |
24 April 2013 | Appointment of Mr Gary Michael Haines as a director (2 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Carol Ann Haines on 12 February 2010 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Carol Ann Haines on 12 February 2010 (2 pages) |
18 February 2010 | Registered 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 2010 | Registered office address changed from Unit 5B Drum Industrial Estate Chester Le Street County Durham DH2 1SS on 18 February 2010 (1 page) |
18 February 2010 | Registered 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 2010 | Registered office address changed from Unit 5B Drum Industrial Estate Chester Le Street County Durham DH2 1SS on 18 February 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 March 2009 | Appointment terminated secretary angela hardy (1 page) |
27 March 2009 | Appointment terminated secretary angela hardy (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
28 April 2008 | Gbp ic 2/1\17/03/08\gbp sr 1@1=1\ (2 pages) |
28 April 2008 | Gbp ic 2/1\17/03/08\gbp sr 1@1=1\ (2 pages) |
4 April 2008 | Appointment terminated secretary carol haines (1 page) |
4 April 2008 | Appointment terminated secretary carol haines (1 page) |
4 April 2008 | Secretary appointed angela hardy (2 pages) |
4 April 2008 | Secretary appointed angela hardy (2 pages) |
31 March 2008 | Appointment terminated director angela hardy (1 page) |
31 March 2008 | Appointment terminated director angela hardy (1 page) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 February 2003 | Return made up to 12/02/03; full list of members
|
26 February 2003 | Return made up to 12/02/03; full list of members
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 March 2001 | Return made up to 12/02/01; full list of members
|
13 March 2001 | Return made up to 12/02/01; full list of members
|
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 February 2000 | Return made up to 12/02/00; full list of members
|
10 February 2000 | Return made up to 12/02/00; full list of members
|
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Ad 11/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Ad 11/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 1999 | Director resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: suite 21866 72 new bond street london W1Y 9DD (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: suite 21866 72 new bond street london W1Y 9DD (1 page) |
10 March 1999 | Company name changed sidley LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed sidley LIMITED\certificate issued on 11/03/99 (2 pages) |
12 February 1999 | Incorporation (16 pages) |
12 February 1999 | Incorporation (16 pages) |