Check the

ELECTROVERSAL LIMITED

Company
ELECTROVERSAL LIMITED (01443701)

ELECTROVERSAL

Phone: +44 (0)1582 582 023
A rating

ABOUT ELECTROVERSAL LIMITED

CURA AQUIRES ELECTROVERSAL LIMITED

, one of the UK's leading independent providers of technical support solutions to the Channel has acquired Electroversal for an undisclosed sum.

Under the terms of this acquisition Cura, which is headed by Jason Williams, has acquired the whole Shareholding, along with Electroversal OEM warranty and services.

According to Jason Williams, Managing Director of Cura Technical, "This acquisition for Cura provides us with the scale and reach to be a leading player in the UK market for managed services to our Channel partners. Electroversal has a long-standing experience and strengths that complement Cura's offering and strategy, its substantial logistics and strong service network will increase Cura's coverage and capacity to support its Channel clients across the UK & Ireland."

Electroversal has over 35 years' experience in specialising in the repair and refurbishment of electronic office equipment. A varied range of unique services have been developed over these years which provide a complete repair solution for our channel partners and customers within the UK and Europe. The range of services include; Test, Diagnosis on PC, EPOS and AV Repair, network print servers, modifications, PDI, retrofits, refurbishment, Logistical Solutions and Inventory Management.

All Staff at Electroversal will transfer to Cura Technical, whereby, Cura will continue to have its Helpdesk and Training Facility based in Essex, and will also have an additional 22,000 square feet of Workshop, Warehouse and Fleet Operations in Dunstable, Bedfordshire.

Cura Technical delivers technical support solutions and managed print services to channel partners, system integrators, outsourcers and facilities management providers. It also provides warranty support to a wide range of leading manufacturers and system integrators.

Southfields Business Park, Basildon, Essex SS15 6SD

[email protected]

All the team at Electroversal wish you a very Merry Christmas and a Happy New year.

Electroversal Ltd. is registered in the UK (No. 01443701).

KEY FINANCES

Year
2016
Assets
£389.34k ▼ £-178.79k (-31.47 %)
Cash
£186.68k ▼ £-101.11k (-35.13 %)
Liabilities
£143.61k ▼ £-64.54k (-31.01 %)
Net Worth
£245.73k ▼ £-114.25k (-31.74 %)

REGISTRATION INFO

Company name
ELECTROVERSAL LIMITED
Company number
01443701
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Aug 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.electroversal.com
Phones
03458 112 000
+44 (0)1582 582 023
+44 (0)1582 582 087
01582 582 023
01582 582 087
Registered Address
UNIT 6 NIMBUS PARK,
PORZ AVENUE, HOUGHTON HALL PARK,
DUNSTABLE,
BEDFORDSHIRE,
LU5 5WZ

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment
82990
Other business support service activities n.e.c.

LAST EVENTS

02 Mar 2017
Satisfaction of charge 4 in full
02 Mar 2017
Satisfaction of charge 2 in full
02 Mar 2017
Satisfaction of charge 6 in full

CHARGES

22 July 1998
Status
Satisfied on 2 March 2017
Delivered
6 August 1998
Persons entitled
Barclays Bank PLC
Description
Unit 1 progress park luton bedfordshire-BD142995.

16 January 1995
Status
Satisfied on 2 March 2017
Delivered
1 February 1995
Persons entitled
Barclays Bank PLC
Description
Unit 14A progress business park progress way luton…

22 June 1994
Status
Satisfied on 2 March 2017
Delivered
8 July 1994
Persons entitled
Barclays Bank PLC
Description
10 progress park progress way luton bedfordshire t/n bd…

5 October 1993
Status
Satisfied on 2 March 2017
Delivered
20 October 1993
Persons entitled
Barclays Bank PLC
Description
Unit 3 progress park,progress…

4 June 1986
Status
Satisfied on 13 December 1994
Delivered
13 June 1986
Persons entitled
Barclays Bank PLC
Description
8 frederick st, luton, bedfordshire. T.n: bd 62250.

13 July 1983
Status
Satisfied on 2 March 2017
Delivered
21 July 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 May 1983
Status
Satisfied on 13 December 1994
Delivered
7 June 1983
Persons entitled
Barclays Bank PLC
Description
F/H 8A frederick street luton bedfordshire title no:- bd…

See Also


Last update 2018

ELECTROVERSAL LIMITED DIRECTORS

Keith Joyce

  Acting
Appointed
04 May 2008
Role
Secretary
Address
Woodmans Farm, Perrymans Lane, Burwash, East Sussex, TN19 7DT
Name
JOYCE, Keith

Kerry Henson

  Acting
Appointed
01 February 2015
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Unit 6 Nimbus Park, Porz Avenue, Houghton Hall Park, Dunstable, Bedfordshire, LU5 5WZ
Country Of Residence
United Kingdom
Name
HENSON, Kerry

Keith Joyce

  Acting
Occupation
Chairman
Role
Director
Age
81
Nationality
British
Address
Woodmans Farm, Perrymans Lane, Burwash, East Sussex, TN19 7DN
Country Of Residence
England
Name
JOYCE, Keith

Cavin Alexander Clapham

  Resigned
Appointed
01 July 2002
Resigned
10 April 2008
Role
Secretary
Address
58 Naylor Avenue, Kempston, Bedford, MK42 7SF
Name
CLAPHAM, Cavin Alexander

Joanne Sarah Holmes

  Resigned
Appointed
01 February 1996
Resigned
01 July 1999
Role
Secretary
Address
43 Lucas Gardens, Luton, Bedfordshire, LU3 4BG
Name
HOLMES, Joanne Sarah

William John Joyce

  Resigned
Resigned
01 October 1993
Role
Secretary
Address
113 Graham Gardens, Luton, Bedfordshire, LU3 1NG
Name
JOYCE, William John

John William Morrell

  Resigned
Appointed
01 July 1999
Resigned
01 July 2002
Role
Secretary
Address
14 Farndale Crescent, Greenford, Middx, UB6 9LJ
Name
MORRELL, John William

John William Morrell

  Resigned
Appointed
01 October 1993
Resigned
01 February 1996
Role
Secretary
Address
14 Farndale Crescent, Greenford, Middx, UB6 9LJ
Name
MORRELL, John William

Graham Wade

  Resigned
Appointed
10 April 2008
Resigned
04 May 2008
Role
Secretary
Address
47 Churchill Road, Dunstable, Bedfordshire, LU6 3LU
Name
WADE, Graham

Roger James Avis

  Resigned
Appointed
23 March 2001
Resigned
13 October 2005
Occupation
General Manager
Role
Director
Age
81
Nationality
British
Address
Horsham House, 101 Horsham Road, Cranleigh, Surrey, GU6 8DZ
Name
AVIS, Roger James

Wayne William Barlow

  Resigned
Appointed
24 August 2000
Resigned
23 March 2001
Occupation
Manager/Sales
Role
Director
Age
65
Nationality
British
Address
The Old Orchard, 70 Woodmansterne Lane Banstead, Surrey, SM7 3HD
Name
BARLOW, Wayne William

Cavin Alexander Clapham

  Resigned
Appointed
01 July 2002
Resigned
10 April 2008
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
58 Naylor Avenue, Kempston, Bedford, MK42 7SF
Name
CLAPHAM, Cavin Alexander

John Frederick Davis

  Resigned
Appointed
01 January 1998
Resigned
01 August 1998
Occupation
Purchasing
Role
Director
Age
78
Nationality
British
Address
5 Red House Close, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0AH
Name
DAVIS, John Frederick

Graham William Green

  Resigned
Appointed
01 January 1998
Resigned
14 August 2000
Occupation
General Manager
Role
Director
Age
73
Nationality
British
Address
Lane End, Vicarage Lane, Lingfield, Surrey, RH7 6HA
Country Of Residence
England
Name
GREEN, Graham William

Joanne Sarah Holmes

  Resigned
Appointed
01 January 1998
Resigned
01 July 1999
Occupation
Accountant
Role
Director
Age
54
Nationality
British
Address
43 Lucas Gardens, Luton, Bedfordshire, LU3 4BG
Name
HOLMES, Joanne Sarah

Bridgit Joyce

  Resigned
Resigned
14 July 1996
Occupation
Secretary
Role
Director
Age
84
Nationality
British
Address
13 Graham Gardens, Luton, Bedfordshire, LU3 1NF
Name
JOYCE, Bridgit

William John Joyce

  Resigned
Resigned
01 October 1993
Occupation
Purchasing Director
Role
Director
Age
62
Nationality
British
Address
113 Graham Gardens, Luton, Bedfordshire, LU3 1NG
Name
JOYCE, William John

Allan Mclachlan Kirk

  Resigned
Appointed
01 January 1998
Resigned
01 August 1998
Occupation
Business Development Manager
Role
Director
Age
60
Nationality
British
Address
30 Rosslyn Crescent, Luton, Bedfordshire, LU3 2AU
Country Of Residence
England
Name
KIRK, Allan Mclachlan

Martin Frederick Laws

  Resigned
Resigned
01 March 1996
Occupation
Finance Director
Role
Director
Age
81
Nationality
British
Address
23 Corney Reach Way, Chiswick, W4 2TZ
Name
LAWS, Martin Frederick

William Mcqueen

  Resigned
Appointed
01 March 1995
Resigned
19 December 1997
Occupation
General Manager
Role
Director
Age
71
Nationality
British
Address
24 The Gables, Oxshott, Leatherhead, Surrey, KT22 0SD
Name
MCQUEEN, William

John William Morrell

  Resigned
Resigned
29 April 2005
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
14 Farndale Crescent, Greenford, Middx, UB6 9LJ
Country Of Residence
England
Name
MORRELL, John William

Derrick Portway

  Resigned
Appointed
01 January 1998
Resigned
31 August 2001
Occupation
Manager
Role
Director
Age
77
Nationality
British
Address
8 Edward Close, Chafford Hundred, Grays, Essex, RM16 6GZ
Name
PORTWAY, Derrick

Garry Michael Powell

  Resigned
Appointed
01 January 1998
Resigned
31 December 2003
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
18 Binder Close, Luton, Bedfordshire, LU4 0SR
Name
POWELL, Garry Michael

Graham Wade

  Resigned
Appointed
10 April 2008
Resigned
30 October 2015
Occupation
Electronic Repair
Role
Director
Age
65
Nationality
British
Address
47 Churchill Road, Dunstable, Bedfordshire, LU6 3LU
Country Of Residence
England
Name
WADE, Graham

REVIEWS


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