Check the

WILSON ELECTRIC (BATTERSEA) LIMITED

Company
WILSON ELECTRIC (BATTERSEA) LIMITED (00491289)

WILSON ELECTRIC (BATTERSEA)

Phone: 02072 283 343
A rating

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

Company name
WILSON ELECTRIC (BATTERSEA) LIMITED
Company number
00491289
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Feb 1951
Age - 74 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
70
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
102
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
71
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
63
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
66
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
107
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.