Background WavePink WaveYellow Wave

SARGENT ELECTRICAL SERVICES LIMITED (03316790)

SARGENT ELECTRICAL SERVICES LIMITED (03316790) is an active UK company. incorporated on 12 February 1997. with registered office in Woodmansey Beverley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SARGENT ELECTRICAL SERVICES LIMITED has been registered for 29 years. Current directors include BIELBY, Nigel James, CHAPMAN, David Mark, MCCORKINDALE, Kelly Louise and 5 others.

Company Number
03316790
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 years
Address
Unit 39, Woodmansey Beverley, HU17 0TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BIELBY, Nigel James, CHAPMAN, David Mark, MCCORKINDALE, Kelly Louise, PROCTOR, Shane Keith, SARGENT, Ann, SARGENT, Ian Leslie, SARGENT, Leah Joanne, SARGENT, Neil Brian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARGENT ELECTRICAL SERVICES LIMITED

SARGENT ELECTRICAL SERVICES LIMITED is an active company incorporated on 12 February 1997 with the registered office located in Woodmansey Beverley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SARGENT ELECTRICAL SERVICES LIMITED was registered 29 years ago.(SIC: 27900)

Status

active

Active since 29 years ago

Company No

03316790

LTD Company

Age

29 Years

Incorporated 12 February 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Unit 39 Tokenspire Business Park Woodmansey Beverley, HU17 0TB,

Timeline

9 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Mar 12
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

SARGENT, Neil Brian

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Secretary
Appointed 12 Feb 1997

BIELBY, Nigel James

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born May 1970
Director
Appointed 01 Dec 2021

CHAPMAN, David Mark

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born December 1965
Director
Appointed 01 Dec 2021

MCCORKINDALE, Kelly Louise

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born May 1976
Director
Appointed 01 Dec 2021

PROCTOR, Shane Keith

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born July 1975
Director
Appointed 01 Dec 2021

SARGENT, Ann

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born April 1969
Director
Appointed 21 Oct 2015

SARGENT, Ian Leslie

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born September 1964
Director
Appointed 12 Feb 1997

SARGENT, Leah Joanne

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born December 1967
Director
Appointed 21 Oct 2015

SARGENT, Neil Brian

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born December 1965
Director
Appointed 12 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 1997
Resigned 12 Feb 1997

Persons with significant control

3

Wellington Street West, HullHU1 2BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021

Mr Neil Brian Sargent

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Leslie Sargent

Active
Unit 39, Woodmansey BeverleyHU17 0TB
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Memorandum Articles
26 June 2021
MAMA
Resolution
26 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
24 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Medium
19 September 2012
AAAnnual Accounts
Memorandum Articles
18 May 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Resolution
28 March 2012
RESOLUTIONSResolutions
Resolution
28 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Statement Of Companys Objects
28 March 2012
CC04CC04
Capital Name Of Class Of Shares
28 March 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
88(2)R88(2)R
Legacy
18 February 1997
288bResignation of Director or Secretary
Incorporation Company
12 February 1997
NEWINCIncorporation