You are here: bizstats.co.uk > a-z index > I list > I list

I E S Instrumentation Electrical Services Limited STOCKTON-ON-TEES


Founded in 2002, I E S Instrumentation Electrical Services, classified under reg no. 04521716 is an active company. Currently registered at Braesyde Court TS18 3BL, Stockton-on-tees the company has been in the business for twenty three years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Stanley G. and John M.. In addition one secretary - Stanley G. - is with the company. At present there is 1 former director listed by the firm - Stanley G., who left the firm on 24 June 2004. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

I E S Instrumentation Electrical Services Limited Address / Contact

Office Address Braesyde Court
Office Address2 Bowesfield Crescent
Town Stockton-on-tees
Post code TS18 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521716
Date of Incorporation Thu, 29th Aug 2002
Industry Electrical installation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Stanley G.

Position: Director

Appointed: 13 February 2006

Stanley G.

Position: Secretary

Appointed: 24 June 2004

John M.

Position: Director

Appointed: 08 August 2003

John M.

Position: Secretary

Appointed: 31 October 2002

Resigned: 24 June 2004

Christine G.

Position: Secretary

Appointed: 29 August 2002

Resigned: 31 October 2002

Dmcs Directors Limited

Position: Corporate Director

Appointed: 29 August 2002

Resigned: 29 August 2002

Stanley G.

Position: Director

Appointed: 29 August 2002

Resigned: 24 June 2004

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 2002

Resigned: 29 August 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Stanley G. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stanley G.

Notified on 29 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John M.

Notified on 29 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand344 168339 220333 523333 252166 406136 385157 149 16 412
Current Assets452 200442 300445 774447 057476 509629 635535 060810 811635 874
Debtors108 032103 080112 251113 805310 103493 250377 911810 811619 462
Net Assets Liabilities274 735292 116337 850389 489447 926477 536460 675509 991548 405
Property Plant Equipment167 643186 940188 511202 928214 088218 298200 308172 525158 335
Other
Accumulated Depreciation Impairment Property Plant Equipment80 09789 412100 435112 418125 908148 168156 525167 500184 370
Average Number Employees During Period303030394754221821
Creditors63 95768 89170 55289 14585 50658 08541 410250 39172 162
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 8335 405 
Disposals Property Plant Equipment      21 93316 808 
Fixed Assets167 643186 940188 511202 928214 088218 298200 308172 525158 335
Increase From Depreciation Charge For Year Property Plant Equipment 9 315 11 98313 49022 26017 19016 38016 870
Net Current Assets Liabilities388 243373 409375 222357 912391 003571 550493 650560 420563 712
Property Plant Equipment Gross Cost247 740276 352288 946315 346339 996366 466356 833340 025342 705
Total Additions Including From Business Combinations Property Plant Equipment 28 612 26 40024 65026 47012 300 2 680
Total Assets Less Current Liabilities555 886560 349563 733560 840605 091789 848693 958732 945722 047

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, January 2017
Free Download (6 pages)

Company search

Advertisements