ELECTRONIC ASSEMBLY SERVICES LIMITED - TAMWORTH
Company Profile | Company Filings |
Overview
ELECTRONIC ASSEMBLY SERVICES LIMITED is a Private Limited Company from TAMWORTH ENGLAND and has the status: Active.
ELECTRONIC ASSEMBLY SERVICES LIMITED was incorporated 25 years ago on 17/07/1998 and has the registered number: 03600087. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ELECTRONIC ASSEMBLY SERVICES LIMITED was incorporated 25 years ago on 17/07/1998 and has the registered number: 03600087. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
ELECTRONIC ASSEMBLY SERVICES LIMITED - TAMWORTH
This company is listed in the following categories:
71200 - Technical testing and analysis
71200 - Technical testing and analysis
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
AZETS
TAMWORTH
B78 3HL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EXPRESS ELECTRONIC SERVICES LIMITED (until 26/08/2008)
EXPRESS ELECTRONIC SERVICES LIMITED (until 26/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JOHN SYLVESTER | Nov 1954 | British | Director | 1998-07-22 | CURRENT |
PHILIP PLANT | Aug 1963 | British | Director | 2010-08-16 | CURRENT |
MR ANDREW BIRCH | Feb 1978 | British | Director | 2010-11-17 | CURRENT |
MRS SUSAN JENNIFER SYLVESTER | Jun 1956 | British | Director | 2003-05-15 UNTIL 2009-05-31 | RESIGNED |
SALLY ANN SYLVESTER | Jun 1959 | British | Director | 1998-07-22 UNTIL 2001-09-30 | RESIGNED |
MR MICHAEL LESLIE FISHER | Oct 1943 | Director | 1998-07-22 UNTIL 2010-08-16 | RESIGNED | |
MARGARET ANTOINETTE FISHER | Aug 1960 | British | Director | 1998-07-22 UNTIL 2009-05-31 | RESIGNED |
SUSAN MARY CHALMERS | Sep 1955 | British | Director | 1998-07-22 UNTIL 2002-09-30 | RESIGNED |
IAN ALEXANDER CHALMERS | Sep 1950 | British | Director | 1998-07-22 UNTIL 2010-11-01 | RESIGNED |
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 1998-07-17 UNTIL 1998-07-17 | RESIGNED |
STEPHEN JOHN SCOTT | Nominee Secretary | 1998-07-17 UNTIL 1998-07-17 | RESIGNED | ||
MR MICHAEL LESLIE FISHER | Oct 1943 | Secretary | 1998-07-22 UNTIL 2010-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Plasyl Limited | 2016-04-06 | Tamworth Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELECTRONIC_ASSEMBLY_SERVI - Accounts | 2024-03-07 | 31-05-2023 | £13,712 Cash £2,516,681 equity |
ELECTRONIC_ASSEMBLY_SERVI - Accounts | 2023-01-21 | 31-05-2022 | £43,953 Cash £1,524,007 equity |
ELECTRONIC_ASSEMBLY_SERVI - Accounts | 2022-03-12 | 31-05-2021 | £12,283 Cash £815,514 equity |
ELECTRONIC_ASSEMBLY_SERVI - Accounts | 2021-05-21 | 31-05-2020 | £263 Cash £1,152,404 equity |
ELECTRONIC_ASSEMBLY_SERVI - Accounts | 2020-02-08 | 31-05-2019 | £6,271 Cash £1,708,807 equity |
ELECTRONIC_ASSEMBLY_SERVI - Accounts | 2019-02-20 | 31-05-2018 | £29,261 Cash £1,503,666 equity |
ELECTRONIC_ASSEMBLY_SERVI - Accounts | 2017-12-20 | 31-05-2017 | £39,933 Cash £1,039,318 equity |