About

Registered Number: 02708549
Date of Incorporation: 22/04/1992 (33 years ago)
Company Status: Active
Registered Address: Systems House, Unit 1 Waterside Industrial Park, Waterside Road, Leeds, West Yorkshire, LS10 1RW

 

Based in Leeds in West Yorkshire, Engineered Systems (Electrical) Ltd was registered on 22 April 1992, it has a status of "Active". The current directors of this company are listed as Keith, Melanie Jane, Johnson, Stephen, Luty, David. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Stephen 03 June 1992 14 September 2001 1
LUTY, David 20 November 2006 27 January 2015 1
Secretary Name Appointed Resigned Total Appointments
KEITH, Melanie Jane 14 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 May 2017
SH08 - Notice of name or other designation of class of shares 19 April 2017
RESOLUTIONS - N/A 10 April 2017
CH01 - Change of particulars for director 22 March 2017
AP03 - Appointment of secretary 22 March 2017
CH01 - Change of particulars for director 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
MR01 - N/A 30 November 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
MR04 - N/A 26 February 2015
MR01 - N/A 29 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AUD - Auditor's letter of resignation 15 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 12 June 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
AA - Annual Accounts 28 October 1998
MEM/ARTS - N/A 08 July 1998
CERTNM - Change of name certificate 30 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
395 - Particulars of a mortgage or charge 10 June 1998
363s - Annual Return 13 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1995
288 - N/A 14 June 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 08 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 August 1994
AUD - Auditor's letter of resignation 14 April 1994
288 - N/A 01 December 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 30 July 1993
395 - Particulars of a mortgage or charge 19 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
MEM/ARTS - N/A 09 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
287 - Change in situation or address of Registered Office 04 June 1992
CERTNM - Change of name certificate 01 June 1992
NEWINC - New incorporation documents 22 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

Deed of legal charge 05 June 1998 Fully Satisfied

N/A

Debenture 05 June 1998 Fully Satisfied

N/A

Fixed and floating charge 15 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.