Company NameInstrumentation Electrical Services Limited
DirectorsStanley Marcus Goodwin and John Maxwell Mason
Company StatusActive
Company Number04054215
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Previous NameTynecharm Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Marcus Goodwin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA
Director NameMr John Maxwell Mason
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18a Braeside
Kirklevington
Yarm
Cleveland
TS15 9NB
Secretary NameMr Stanley Marcus Goodwin
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA
Secretary NameMr Brian Vernon Russell
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteiescable.com
Email address[email protected]
Telephone01642 676404
Telephone regionMiddlesbrough

Location

Registered AddressBraesyde Court
Bowesfield Crescent
Stockton-On-Tees
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Mason
50.00%
Ordinary
1 at £1Stanley Marcus Goodwin
50.00%
Ordinary

Financials

Year2014
Net Worth£89,561
Cash£3,825

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
22 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
15 August 2013Amended accounts made up to 31 January 2012 (7 pages)
15 August 2013Amended accounts made up to 31 January 2012 (7 pages)
27 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 2 high street stokesley north yorkshire TS9 5DQ (1 page)
28 February 2008Registered office changed on 28/02/2008 from 2 high street stokesley north yorkshire TS9 5DQ (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 October 2007Return made up to 16/08/07; no change of members (7 pages)
23 October 2007Return made up to 16/08/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 September 2006Return made up to 16/08/06; full list of members (7 pages)
6 September 2006Return made up to 16/08/06; full list of members (7 pages)
15 September 2005Return made up to 16/08/05; full list of members (7 pages)
15 September 2005Return made up to 16/08/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 August 2004Return made up to 16/08/04; full list of members (7 pages)
4 August 2004Return made up to 16/08/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 October 2003Return made up to 16/08/03; full list of members (7 pages)
9 October 2003Return made up to 16/08/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 November 2002Return made up to 16/08/02; full list of members (6 pages)
4 November 2002Return made up to 16/08/02; full list of members (6 pages)
24 October 2002Ad 01/02/01-31/01/02 £ si 1@1 (2 pages)
24 October 2002Ad 01/02/01-31/01/02 £ si 1@1 (2 pages)
8 April 2002Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
8 April 2002Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
9 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
21 November 2000Company name changed tynecharm LTD\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed tynecharm LTD\certificate issued on 22/11/00 (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 2 britannia house point pleasant wallsend tyne & wear NE28 6HA (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 2 britannia house point pleasant wallsend tyne & wear NE28 6HA (1 page)
11 October 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 September 2000Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 September 2000Director resigned (1 page)
16 August 2000Incorporation (12 pages)
16 August 2000Incorporation (12 pages)