Company Information for ELECTRONIC SECURITY INSTALLATIONS LTD
CROWN HOUSE BINGSWOOD TRADING ESTATE, WHALEY BRIDGE, HIGH PEAK, SK23 7LY,
|
Company Registration Number
05328060
Private Limited Company
Active |
Company Name | |
---|---|
ELECTRONIC SECURITY INSTALLATIONS LTD | |
Legal Registered Office | |
CROWN HOUSE BINGSWOOD TRADING ESTATE WHALEY BRIDGE HIGH PEAK SK23 7LY Other companies in SK23 | |
Company Number | 05328060 | |
---|---|---|
Company ID Number | 05328060 | |
Date formed | 2005-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB855715990 |
Last Datalog update: | 2024-02-06 20:22:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/04/21 TO 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR LORENZO RUSSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID BARNES | |
TM02 | Termination of appointment of Carol Nicola Stoddart on 2021-01-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL NICOLA STODDART | |
PSC07 | CESSATION OF CAROL NICOLA STODDART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Black Box Investments Limited as a person with significant control on 2021-01-11 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-11-19 GBP 20 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM 38a Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/11/12 | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
SH01 | 08/11/12 STATEMENT OF CAPITAL GBP 23.00 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas John Webb on 2011-12-01 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG STODDART / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEBB / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL NICOLA STODDART / 10/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEBB / 01/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 28A HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 10/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 | |
ELRES | S252 DISP LAYING ACC 10/01/05 | |
ELRES | S386 DISP APP AUDS 10/01/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRONIC SECURITY INSTALLATIONS LTD
ELECTRONIC SECURITY INSTALLATIONS LTD owns 1 domain names.
esi-access.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
Security Equipment Installers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |