Electronic Assembly Services Limited

DataGardener
electronic assembly services limited
live
Small

Electronic Assembly Services Limited

03600087Private Limited With Share Capital

Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG101NJ
Incorporated

17/07/1998

Company Age

27 years

Directors

2

Employees

79

SIC Code

26120

Risk

low risk

Company Overview

Registration, classification & business activity

Electronic Assembly Services Limited (03600087) is a private limited with share capital incorporated on 17/07/1998 (27 years old) and registered in nottingham, NG101NJ. The company operates under SIC code 26120 and is classified as Small.

Based in leicestershire, we are one of the uk's leading suppliers of fast turn electronic assembly, and work with many major company's r&d departments to help get new products into production efficiently, often dealing with demanding lead-times and boundary pushing technical requirements. eas ltd sp...

Private Limited With Share Capital
SIC: 26120
Small
Incorporated 17/07/1998
NG101NJ
79 employees

Financial Overview

Total Assets

£3.18M

Liabilities

£1.63M

Net Assets

£1.56M

Est. Turnover

£5.91M

AI Estimated
Unreported
Cash

£25.2K

Key Metrics

79

Employees

2

Directors

3

Shareholders

Board of Directors

2
director
director

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-04-2025
Memorandum Articles
Category:Incorporation
Date:09-04-2025
Resolution
Category:Resolution
Date:09-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:09-04-2025
Capital Allotment Shares
Category:Capital
Date:03-04-2025
Legacy
Category:Capital
Date:03-04-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-04-2025
Legacy
Category:Insolvency
Date:03-04-2025
Resolution
Category:Resolution
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2024
Resolution
Category:Resolution
Date:01-05-2024
Memorandum Articles
Category:Incorporation
Date:01-05-2024
Capital Allotment Shares
Category:Capital
Date:26-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Auditors Resignation Company
Category:Auditors
Date:09-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Legacy
Category:Mortgage
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Legacy
Category:Mortgage
Date:13-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Resolution
Category:Resolution
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2010
Capital Allotment Shares
Category:Capital
Date:22-11-2010
Legacy
Category:Mortgage
Date:12-11-2010
Legacy
Category:Mortgage
Date:09-11-2010
Termination Director Company With Name
Category:Officers
Date:03-11-2010
Resolution
Category:Resolution
Date:03-11-2010
Legacy
Category:Mortgage
Date:03-11-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:25-08-2010
Capital Cancellation Shares
Category:Capital
Date:24-08-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Termination Director Company With Name
Category:Officers
Date:19-08-2010
Termination Secretary Company With Name
Category:Officers
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Legacy
Category:Annual Return
Date:23-07-2009
Legacy
Category:Address
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Address
Date:13-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2009
Legacy
Category:Annual Return
Date:22-12-2008
Legacy
Category:Address
Date:22-12-2008
Legacy
Category:Address
Date:22-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2008
Legacy
Category:Annual Return
Date:14-08-2007
Legacy
Category:Address
Date:14-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2007
Legacy
Category:Annual Return
Date:17-10-2006
Legacy
Category:Annual Return
Date:16-06-2006
Legacy
Category:Address
Date:10-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2006

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date11/02/2026
Latest Accounts31/05/2025

Trading Addresses

24 Tournament Way, Ashby-De-La-Zouch, Leicestershire, LE652UU
Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham Ng10 1Nj, Nottingham, NG101NJRegistered

Contact

01675465181
expresscircuitsgroup.com
Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG101NJ