Company NameI E S Instrumentation Electrical Services Limited
DirectorsJohn Maxwell Mason and Stanley Marcus Goodwin
Company StatusActive
Company Number04521716
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Maxwell Mason
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(11 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18a Braeside
Kirklevington
Yarm
Cleveland
TS15 9NB
Secretary NameMr Stanley Marcus Goodwin
NationalityBritish
StatusCurrent
Appointed24 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA
Director NameMr Stanley Marcus Goodwin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA
Director NameMr Stanley Marcus Goodwin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA
Secretary NameChristine Goodwin
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleLocal Government Officer
Correspondence Address7 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA
Secretary NameMr John Maxwell Mason
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2004)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18a Braeside
Kirklevington
Yarm
Cleveland
TS15 9NB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01642 676404
Telephone regionMiddlesbrough

Location

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

Shareholders

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

Financials

Year2014
Net Worth£266,322
Cash£504,683
Current Liabilities£180,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

6 July 2007Delivered on: 26 July 2007
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H or l/h property, all buildings fixtures, plant machinery and any insurance and any proceeds of sale. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
2 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
5 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Annual return made up to 29 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 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
27 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 27 June 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 September 2009Return made up to 29/08/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 September 2008Return made up to 29/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 29/08/07; no change of members (7 pages)
16 October 2007Return made up to 29/08/07; no change of members (7 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 October 2006Return made up to 29/08/06; full list of members (7 pages)
2 October 2006Return made up to 29/08/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (4 pages)
29 September 2005Return made up to 29/08/05; full list of members (6 pages)
29 September 2005Return made up to 29/08/05; full list of members (6 pages)
29 September 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 September 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 September 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2005Registered office changed on 30/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
30 June 2005Registered office changed on 30/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
22 June 2005Registered office changed on 22/06/05 from: the britannia suite st james's 79 oxford street manchester M1 6FR (2 pages)
22 June 2005Registered office changed on 22/06/05 from: the britannia suite st james's 79 oxford street manchester M1 6FR (2 pages)
10 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 December 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
10 December 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
10 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
27 September 2004Return made up to 29/08/04; full list of members (6 pages)
27 September 2004Return made up to 29/08/04; full list of members (6 pages)
27 July 2004Registered office changed on 27/07/04 from: 2A high street stokesley TS9 5DQ (1 page)
27 July 2004Registered office changed on 27/07/04 from: 2A high street stokesley TS9 5DQ (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 2003New secretary appointed (1 page)
1 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (14 pages)
29 August 2002Incorporation (14 pages)