Check the

HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED

Company
HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED (00524780)

HOLLISTERS (ELECTRICAL CONTRACTORS)

Phone: 01474 564 080
A⁺ rating

ABOUT HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED

Hollisters (Electrical Contractors) Limited was established in 1928, making it one of the oldest electrical contractors in the Gravesham area, if not the country.

We are National Inspection Council (

), Constructionline, KCC and Part "P" Approved Contractors. We are also Environment Agency licensed waste carriers and our staff are CRB/DBS checked for work in schools.

KEY FINANCES

Year
2017
Assets
£46.57k ▼ £-5.99k (-11.39 %)
Cash
£0.3k ▼ £-7.16k (-95.95 %)
Liabilities
£4.01k ▼ £-1.89k (-32.00 %)
Net Worth
£42.56k ▼ £-4.1k (-8.79 %)

REGISTRATION INFO

Company name
HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED
Company number
00524780
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 1953
Age - 71 years
Home Country
United Kingdom

CONTACTS

Website
hollisterselectrical.co.uk
Phones
01474 564 080
01474 560 455
01474 564 088
Registered Address
HOMELEA STATION ROAD,
CLIFFE,
ROCHESTER,
KENT,
ME3 7RN

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

12 Aug 2016
Confirmation statement made on 4 August 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 2,200

See Also


Last update 2018

HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED DIRECTORS

BCO COMPANY SECRETARIAL LIMITED

  Acting
Appointed
03 June 2015
Role
Secretary
Address
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4FX
Name
BCO COMPANY SECRETARIAL LIMITED

Martin Lansdowne Wheeler

  Acting PSC
Appointed
14 May 2009
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
171 Singlewell Road, Gravesend, Kent, DA11 7QA
Country Of Residence
England
Name
WHEELER, Martin Lansdowne
Notified On
4 August 2016
Nature Of Control
Ownership of shares – 75% or more

Brenda Isabel Carter

  Resigned
Resigned
31 May 2001
Role
Secretary
Address
32 Sirdar Strand, Gravesend, Kent, DA12 4LP
Name
CARTER, Brenda Isabel

COMPANY SECRETARIAL SERVICES UK LIMITED

  Resigned
Appointed
28 February 2014
Resigned
03 June 2015
Role
Secretary
Address
4b, Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, England, ME2 4FX
Name
COMPANY SECRETARIAL SERVICES UK LIMITED

Leigh Herivel

  Resigned
Appointed
31 May 2001
Resigned
17 July 2008
Role
Secretary
Address
4 Castle Street, Upper Upnor, Rochester, Kent, ME2 4XR
Name
HERIVEL, Leigh

Brian Pusser

  Resigned
Appointed
04 August 2010
Resigned
28 February 2014
Role
Secretary
Address
54-56 Dover Road East, Northfleet, Kent, DA11 0RG
Name
PUSSER, Brian

Barbara June Herivel

  Resigned
Resigned
14 May 2009
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
75 Windsor Road, Gravesend, Kent, DA12 5BW
Name
HERIVEL, Barbara June

Ronald Montrose Herivel

  Resigned
Resigned
17 July 2000
Occupation
Director
Role
Director
Age
98
Nationality
British
Address
75 Windsor Road, Gravesend, Kent, DA12 5BW
Name
HERIVEL, Ronald Montrose

REVIEWS


Check The Company
Excellent according to the company’s financial health.