ABOUT WILSON ELECTRIC (BATTERSEA) LIMITED
An important service here at the Wilson Fans, Pumps & Motors Group, is our aim to help clients with their energy management - Saving you time and money in the future. Our fully trained team of engineers have the skills and expertise on hand to help, advise and reduce the burden of your energy costs.
Here at Wilson Fans, Pumps & Motors Group, we are all about helping our clients and generating solutions tailored to your requirements. That it is why, we offer a hassle free, on-site installation and servicing to match your needs.
KEY FINANCES
Year
2017
Assets
£960.19k
▲ £184.5k (23.79 %)
Cash
£17.87k
▲ £15.01k (524.76 %)
Liabilities
£209.75k
▼ £-692.49k (-76.75 %)
Net Worth
£750.45k
▼ £876.99k (-693.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Merton
- Company name
- WILSON ELECTRIC (BATTERSEA) LIMITED
- Company number
- 00491289
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Feb 1951
Age - 75 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wilsonelectric.co.uk
- Phones
-
02072 283 343
02079 241 887
- Registered Address
- 51 WILLOW LANE,
WILLOW LANE INDUSTRIAL ESTATE,
MITCHAM,
SURREY,
CR4 4NA
ECONOMIC ACTIVITIES
- 33140
- Repair of electrical equipment
LAST EVENTS
- 28 Nov 2016
- Confirmation statement made on 1 November 2016 with updates
- 28 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
- 17 Nov 2015
- Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 1,000
CHARGES
-
23 January 2014
- Status
- Outstanding
- Delivered
- 12 February 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- By way of legal mortgage all legal interest in 51 willow…
-
1 July 2010
- Status
- Outstanding
- Delivered
- 3 July 2010
-
Persons entitled
- Close Invoice Finance LTD
- Description
- Fixed and floating charge over the undertaking and all…
-
23 January 2001
- Status
- Satisfied
on 11 November 2015
- Delivered
- 25 January 2001
-
Persons entitled
- Gmac Commercial Credit Limited
- Description
- The leasehold property known as land and buildings on north…
-
15 May 2000
- Status
- Satisfied
on 11 November 2015
- Delivered
- 17 May 2000
-
Persons entitled
- Gmac Commercial Credit Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
16 February 2000
- Status
- Satisfied
on 11 November 2015
- Delivered
- 25 February 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- .. a specific equitable charge over all freehold and…
-
10 May 1982
- Status
- Satisfied
on 11 November 2015
- Delivered
- 17 May 1982
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H land in howie street & radstock street, SW11. Floating…
-
3 December 1979
- Status
- Satisfied
on 11 November 2015
- Delivered
- 7 December 1979
-
Persons entitled
- National Westminster Bank LTD
- Description
- A specific charge over all the agreement referred to in…
See Also
Last update 2018
WILSON ELECTRIC (BATTERSEA) LIMITED DIRECTORS
Jacqueline Marie Plumbridge
Acting
- Role
- Secretary
- Nationality
- British
- Address
- 19 The Murreys, Ashtead, Surrey, KT21 2LU
- Name
- PLUMBRIDGE, Jacqueline Marie
Graham Charles Brooker
Acting
PSC
- Appointed
- 17 March 1994
- Occupation
- Engineer
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 29 Prince Charles Way, Wallington, Surrey, SM6 7BP
- Country Of Residence
- England
- Name
- BROOKER, Graham Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Alfred Abraham Craswell
Acting
- Occupation
- Electrical Engineer
- Role
- Director
- Age
- 103
- Nationality
- British
- Address
- 135 Barnett Wood Lane, Ashtead, Surrey, KT21 2LR
- Country Of Residence
- United Kingdom
- Name
- CRASWELL, Alfred Abraham
Jacqueline Marie Plumbridge
Acting
PSC
- Appointed
- 17 March 1998
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 19 The Murreys, Ashtead, Surrey, KT21 2LU
- Country Of Residence
- England
- Name
- PLUMBRIDGE, Jacqueline Marie
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Danny Robert Taylor
Acting
- Appointed
- 22 January 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 77 Abbotts Road, Cheam, Surrey, SM3 9ST
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Danny Robert
Kevin Frederick Craswell
Resigned
- Resigned
- 31 December 1998
- Occupation
- Electrical Engineers
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 73 Honeycrock Lane, Salfords, Redhill, Surrey, RH1 5DG
- Name
- CRASWELL, Kevin Frederick
Walter Attwood Lock
Resigned
- Resigned
- 30 March 2004
- Occupation
- Electrical Engineer
- Role
- Director
- Age
- 108
- Nationality
- British
- Address
- 9 The Bartletts, Hamble Village, Hamble, Hampshire, SO31 4RP
- Name
- LOCK, Walter Attwood
REVIEWS
Check The Company
Excellent according to the company’s financial health.