Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E E S I LIMITED
Company Information for

E E S I LIMITED

UNIT 4 SPRINGFIELD BUSINESS CENTRE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3SX,
Company Registration Number
02939365
Private Limited Company
Active

Company Overview

About E E S I Ltd
E E S I LIMITED was founded on 1994-06-15 and has its registered office in Stonehouse. The organisation's status is listed as "Active". E E S I Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E E S I LIMITED
 
Legal Registered Office
UNIT 4 SPRINGFIELD BUSINESS CENTRE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3SX
Other companies in GL6
 
Filing Information
Company Number 02939365
Company ID Number 02939365
Date formed 1994-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 09:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E E S I LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name E E S I LIMITED
The following companies were found which have the same name as E E S I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E E S I E INC Georgia Unknown
E E S Inc Maryland Unknown
E E S INC Tennessee Unknown
E E S INC Oklahoma Unknown

Company Officers of E E S I LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE GRANT
Company Secretary 2007-08-01
ANN DENISE GARDINER
Director 2008-06-20
MICHAEL NOEL GARDINER
Director 1994-06-15
DEREK TIMOTHY JARMAN
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN DENISE GARDINER
Company Secretary 1994-06-15 2007-07-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-06-15 1994-06-15
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-06-15 1994-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN DENISE GARDINER EESIBUILD LTD Director 2014-06-18 CURRENT 2014-06-18 Active
MICHAEL NOEL GARDINER EESIBUILD LTD Director 2014-06-18 CURRENT 2014-06-18 Active
MICHAEL NOEL GARDINER STROUD MASONIC HALL LIMITED Director 2014-02-05 CURRENT 1963-01-14 Active
MICHAEL NOEL GARDINER ELECTRICAL & ELECTRONIC SYSTEM INSTALLATIONS LIMITED Director 2004-06-29 CURRENT 2004-06-28 Active
MICHAEL NOEL GARDINER SPRINGFIELD BUSINESS CENTRE LIMITED Director 2003-10-22 CURRENT 1988-12-20 Active
DEREK TIMOTHY JARMAN EESIBUILD LTD Director 2014-06-18 CURRENT 2014-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07Director's details changed for Mr Derek Timothy Jarman on 2024-03-07
2024-03-07Change of details for Mr Derek Timothy Jarman as a person with significant control on 2024-03-07
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CH01Director's details changed for on
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-05-06AP01DIRECTOR APPOINTED MR STEPHEN FARTHING
2021-05-06PSC04Change of details for Mrs Ann Denise Gardiner as a person with significant control on 2021-02-26
2021-05-06PSC02Notification of Electrical & Electronic System Installations Limited as a person with significant control on 2021-02-26
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17RES01ADOPT ARTICLES 17/03/21
2021-03-17MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22RES12Resolution of varying share rights or name
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22SH08Change of share class name or designation
2021-01-22SH10Particulars of variation of rights attached to shares
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-05-18SH0112/03/20 STATEMENT OF CAPITAL GBP 1000
2020-03-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-04-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 800
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 800
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 800
2016-06-23AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 800
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 800
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20RES01ADOPT ARTICLES 25/07/2013
2013-08-20RES12Resolution of varying share rights or name
2013-08-20SH08Change of share class name or designation
2013-06-19AR0115/06/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE GARDINER on 2012-10-21
2012-06-19AR0115/06/12 ANNUAL RETURN FULL LIST
2012-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-07-06AR0115/06/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0115/06/10 ANNUAL RETURN FULL LIST
2010-01-25SH08Change of share class name or designation
2010-01-20SH0114/01/10 STATEMENT OF CAPITAL GBP 800
2010-01-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-06288aDIRECTOR APPOINTED DEREK JARMAN
2009-07-03363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 8 WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DU
2008-07-01288aDIRECTOR APPOINTED ANN DENISE GARDINER
2008-06-23363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-06288bSECRETARY RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED
2007-06-27363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-27363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-17363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-06-24363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-22CERTNMCOMPANY NAME CHANGED ELECTRICAL & ELECTRONIC SYSTEM I NSTALLATIONS LIMITED CERTIFICATE ISSUED ON 22/06/04
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-27363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-26363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-13363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-30363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-16363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-17363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-21363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: STONEYRIDGE MOFFATT ROAD FOREST GREEN NAILSWORTH GLOUCESTERSHIRE GL6 0HA
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-07363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-0388(2)RAD 25/09/95--------- £ SI 3@1=3 £ IC 3/6
1995-06-15ELRESS366A DISP HOLDING AGM 06/06/95
1995-06-15ELRESS252 DISP LAYING ACC 06/06/95
1995-06-15ELRESS386 DISP APP AUDS 06/06/95
1995-06-15363sRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1994-08-09395PARTICULARS OF MORTGAGE/CHARGE
1994-07-07287REGISTERED OFFICE CHANGED ON 07/07/94 FROM: WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DU
1994-07-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-07-05287REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 372 OLD STREET LONDON EC1V 9LT
1994-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to E E S I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E E S I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-13 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1994-08-09 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 920,909
Creditors Due Within One Year 2012-07-31 £ 792,656
Creditors Due Within One Year 2012-07-31 £ 792,656
Creditors Due Within One Year 2011-07-31 £ 1,117,049
Provisions For Liabilities Charges 2011-07-31 £ 1,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E E S I LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 575,619
Cash Bank In Hand 2012-07-31 £ 655,559
Cash Bank In Hand 2012-07-31 £ 655,559
Cash Bank In Hand 2011-07-31 £ 688,627
Current Assets 2013-07-31 £ 2,233,296
Current Assets 2012-07-31 £ 2,005,529
Current Assets 2012-07-31 £ 2,005,529
Current Assets 2011-07-31 £ 2,318,446
Debtors 2013-07-31 £ 1,652,857
Debtors 2012-07-31 £ 1,344,912
Debtors 2012-07-31 £ 1,344,912
Debtors 2011-07-31 £ 1,618,370
Shareholder Funds 2013-07-31 £ 1,322,193
Shareholder Funds 2012-07-31 £ 1,233,145
Shareholder Funds 2012-07-31 £ 1,233,145
Shareholder Funds 2011-07-31 £ 1,232,246
Stocks Inventory 2013-07-31 £ 4,820
Stocks Inventory 2012-07-31 £ 5,058
Stocks Inventory 2012-07-31 £ 5,058
Stocks Inventory 2011-07-31 £ 11,449
Tangible Fixed Assets 2013-07-31 £ 9,806
Tangible Fixed Assets 2012-07-31 £ 20,272
Tangible Fixed Assets 2012-07-31 £ 20,272
Tangible Fixed Assets 2011-07-31 £ 31,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E E S I LIMITED registering or being granted any patents
Domain Names

E E S I LIMITED owns 1 domain names.

eesi.co.uk  

Trademarks
We have not found any records of E E S I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E E S I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as E E S I LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where E E S I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E E S I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E E S I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.