Engineered Systems (electrical) Limited LEEDS


Engineered Systems (electrical) started in year 1992 as Private Limited Company with registration number 02708549. The Engineered Systems (electrical) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leeds at Systems House, Unit 1 Waterside Industrial Park. Postal code: LS10 1RW. Since Wed, 1st Jul 1998 Engineered Systems (electrical) Limited is no longer carrying the name Engineered Systems Electrical.

At present there are 3 directors in the the firm, namely Melanie K., Thomas A. and Richard P.. In addition one secretary - Melanie H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Engineered Systems (electrical) Limited Address / Contact

Office Address Systems House, Unit 1 Waterside Industrial Park
Office Address2 Waterside Road
Town Leeds
Post code LS10 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708549
Date of Incorporation Wed, 22nd Apr 1992
Industry Installation of industrial machinery and equipment
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Melanie K.

Position: Director

Appointed: 03 January 2024

Thomas A.

Position: Director

Appointed: 03 January 2024

Richard P.

Position: Director

Appointed: 03 January 2024

Melanie H.

Position: Secretary

Appointed: 14 March 2017

David L.

Position: Director

Appointed: 20 November 2006

Resigned: 27 January 2015

Stephen J.

Position: Director

Appointed: 20 November 2006

Resigned: 25 March 2022

Michael J.

Position: Secretary

Appointed: 27 April 2000

Resigned: 14 March 2017

Stephen J.

Position: Director

Appointed: 03 June 1992

Resigned: 14 September 2001

Michael K.

Position: Director

Appointed: 14 May 1992

Resigned: 13 April 1992

Stephen J.

Position: Secretary

Appointed: 14 May 1992

Resigned: 27 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1992

Resigned: 14 May 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 1992

Resigned: 14 May 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Michael K. The abovementioned PSC and has 50,01-75% shares.

Michael K.

Notified on 27 March 2017
Nature of control: 50,01-75% shares

Company previous names

Engineered Systems Electrical July 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements