Company NameElectrical Technician Services Limited
DirectorsSajid Hussain and Janine Lynsey Hughes
Company StatusActive
Company Number06628726
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Sajid Hussain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address25 Wardell Close
Yarm
Cleveland
TS15 9UZ
Director NameMiss Janine Lynsey Hughes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Wardell Close
Yarm
Cleveland
TS15 9UZ
Secretary NameMiss Janine Lynsey Hughes
StatusCurrent
Appointed12 September 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address17 Byemoor Avenue
Great Ayton
Middlesbrough
Cleveland
TS9 6JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address25 Wardell Close
Yarm
Cleveland
TS15 9UZ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Janine Lynsey Hughes
50.00%
Ordinary
1 at £1Sajid Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£2,282
Cash£19,928
Current Liabilities£17,646

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

18 July 2023Micro company accounts made up to 30 June 2023 (4 pages)
10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 30 June 2022 (4 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 30 June 2021 (4 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 30 June 2020 (4 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Janine Lynsey Hughes as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Notification of Janine Lynsey Hughes as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Notification of Sajid Hussain as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of Sajid Hussain as a person with significant control on 24 June 2017 (2 pages)
11 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Director's details changed for Sajid Hussain on 12 October 2012 (2 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Director's details changed for Sajid Hussain on 12 October 2012 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 February 2014Appointment of Miss Janine Lynsey Hughes as a director (2 pages)
11 February 2014Appointment of Miss Janine Lynsey Hughes as a director (2 pages)
30 January 2014Appointment of Miss Janine Lynsey Hughes as a secretary (2 pages)
30 January 2014Appointment of Miss Janine Lynsey Hughes as a secretary (2 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Registered office address changed from 44 Oak Road Eaglescliffe Stockton on Tees Cleveland TS16 0AS on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 44 Oak Road Eaglescliffe Stockton on Tees Cleveland TS16 0AS on 12 October 2012 (1 page)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 July 2011Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Sajid Hussain on 23 June 2010 (2 pages)
23 August 2010Director's details changed for Sajid Hussain on 23 June 2010 (2 pages)
23 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 August 2009Return made up to 24/06/09; full list of members (3 pages)
26 August 2009Return made up to 24/06/09; full list of members (3 pages)
3 July 2008Director appointed sajid hussain (2 pages)
3 July 2008Director appointed sajid hussain (2 pages)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)