ELECTROMECH ENGINEERING SERVICES LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 0LF

Company number 03907747
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address ELECTROMECH HOUSE UNIT 7 OTTERSWOOD SQUARE, MARTLAND MILL INDUSTRIAL ESTATE, WIGAN, LANCASHIRE, WN5 0LF
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of ELECTROMECH ENGINEERING SERVICES LIMITED are www.electromechengineeringservices.co.uk, and www.electromech-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Electromech Engineering Services Limited is a Private Limited Company. The company registration number is 03907747. Electromech Engineering Services Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Electromech Engineering Services Limited is Electromech House Unit 7 Otterswood Square Martland Mill Industrial Estate Wigan Lancashire Wn5 0lf. . KEATING, Valeria Anne is a Secretary of the company. KEATING, Anthony Joseph, Dr is a Director of the company. KEATING, Daniel Martin is a Director of the company. KEATING, Sheree is a Director of the company. KEATING, Valeria Anne is a Director of the company. Secretary BENSON, Paul Andrew has been resigned. Secretary KEATING, Sheree has been resigned. Director BENSON, Paul Andrew has been resigned. Director COSTI, Andrew has been resigned. Director GANNON, David Norman has been resigned. Director KEATING, Daniel Martin has been resigned. Director STAPLETON, Darren James has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
KEATING, Valeria Anne
Appointed Date: 18 August 2005

Director
KEATING, Anthony Joseph, Dr
Appointed Date: 17 January 2000
53 years old

Director
KEATING, Daniel Martin
Appointed Date: 09 September 2009
49 years old

Director
KEATING, Sheree
Appointed Date: 06 April 2011
46 years old

Director
KEATING, Valeria Anne
Appointed Date: 04 September 2013
79 years old

Resigned Directors

Secretary
BENSON, Paul Andrew
Resigned: 01 December 2004
Appointed Date: 17 January 2000

Secretary
KEATING, Sheree
Resigned: 18 August 2005
Appointed Date: 02 December 2004

Director
BENSON, Paul Andrew
Resigned: 01 December 2004
Appointed Date: 17 January 2000
54 years old

Director
COSTI, Andrew
Resigned: 01 June 2005
Appointed Date: 15 April 2003
51 years old

Director
GANNON, David Norman
Resigned: 16 June 2008
Appointed Date: 18 August 2005
66 years old

Director
KEATING, Daniel Martin
Resigned: 24 November 2000
Appointed Date: 17 January 2000
49 years old

Director
STAPLETON, Darren James
Resigned: 01 February 2006
Appointed Date: 03 September 2004
58 years old

Persons With Significant Control

Dr Anthony Joseph Keating
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sheree Keating
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTROMECH ENGINEERING SERVICES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

05 Nov 2015
Total exemption small company accounts made up to 30 April 2015
30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
17 Jan 2001
Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed

12 Jan 2001
Accounting reference date shortened from 31/01/01 to 31/10/00
20 Dec 2000
Director resigned
13 Jul 2000
Particulars of mortgage/charge
17 Jan 2000
Incorporation

ELECTROMECH ENGINEERING SERVICES LIMITED Charges

1 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 3 August 2006
Status: Satisfied on 18 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 December 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 18 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Mortgage debenture
Delivered: 13 July 2000
Status: Satisfied on 18 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…