ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Executive Integrated Services Limited

Executive Integrated Services Limited is an active company incorporated on 5 February 2003 with the registered office located in Chester, Cheshire. Executive Integrated Services Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04657287
Private limited company
Age
22 years
Incorporated 5 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
Suite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
England
Address changed on 10 Apr 2024 (1 year 5 months ago)
Previous address was 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom
Telephone
01352706270
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in UK • Born in Mar 1954
Director • PSC • British • Lives in UK • Born in Nov 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£165.36K
Increased by £33.1K (+25%)
Total Liabilities
-£165.17K
Increased by £32.92K (+25%)
Net Assets
£189
Increased by £188 (+18800%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 22 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Feb 2025
Full Accounts Submitted
9 Months Ago on 18 Nov 2024
Mr Michael Lewis Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Mrs Margaret Cheryl Lewis Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Mrs Margaret Cheryl Lewis Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Mr Michael Lewis (PSC) Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Mrs Margaret Cheryl Lewis (PSC) Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Feb 2024
Get Credit Report
Discover Executive Integrated Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 22 Apr 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 18 Nov 2024
Change of details for Mrs Margaret Cheryl Lewis as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Change of details for Mr Michael Lewis as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 10 April 2024
Submitted on 10 Apr 2024
Director's details changed for Mrs Margaret Cheryl Lewis on 10 April 2024
Submitted on 10 Apr 2024
Secretary's details changed for Mrs Margaret Cheryl Lewis on 10 April 2024
Submitted on 10 Apr 2024
Director's details changed for Mr Michael Lewis on 10 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year