Check the

W J OWEN (ELECTRICAL) LIMITED

Company
W J OWEN (ELECTRICAL) LIMITED (01510259)

W J OWEN (ELECTRICAL)

Phone: 01495 350 500
A rating

ABOUT W J OWEN (ELECTRICAL) LIMITED

We are hIghly skilled NICEIC and Part-P compliant commercial and domestic electrical contractors. Based in Ebbw Vale, Gwent we are ideally situated to cover areas in and around South Wales

We have a vast experience in the electrical industry that spans over 55 years. We pride ourselves that our business has been built upon attention to detail and an emphasis on customer satisfaction that sets us apart from our competitors.

W J Owen Electrical's list of clients is vast and includes: many Local Authorities, hundreds of Commercial Companies and Organisations, and literally thousands of private individuals. many of whom return time and again for repeat business.

KEY FINANCES

Year
2017
Assets
£154.36k ▲ £51.17k (49.58 %)
Cash
£9.88k ▲ £8.72k (748.50 %)
Liabilities
£16.43k ▼ £-102.1k (-86.14 %)
Net Worth
£137.93k ▼ £153.27k (-999.13 %)

REGISTRATION INFO

Company name
W J OWEN (ELECTRICAL) LIMITED
Company number
01510259
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
wjowenelectrical.ltd.uk
Phones
01495 350 500
01495 350 650
07980 770 882
Registered Address
W.J. OWEN (ELECTRICAL) LTD,
RIVERSIDE,
BEAUFORT, EBBW VALE,
GWENT,
NP23 5NT

ECONOMIC ACTIVITIES

43210
Electrical installation
47540
Retail sale of electrical household appliances in specialised stores

LAST EVENTS

28 Oct 2016
Total exemption small company accounts made up to 30 January 2016
03 May 2016
Appointment of Mr Edward Lloyd Owen Harper as a director on 6 April 2016
03 May 2016
Appointment of Mr William Frederick Harper as a director on 6 April 2016

CHARGES

30 March 2009
Status
Outstanding
Delivered
2 April 2009
Persons entitled
Barclays Bank PLC
Description
F/H 15 cwmbach road aberdare mid glamorgan.

12 May 2007
Status
Outstanding
Delivered
17 May 2007
Persons entitled
Barclays Bank PLC
Description
F/H land and buildings at park place beaufort ebbw vale.

3 May 2006
Status
Outstanding
Delivered
19 May 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 February 1990
Status
Outstanding
Delivered
13 February 1990
Persons entitled
Barclays Bank PLC
Description
All land and buildings on north east side of allotment road…

18 March 1985
Status
Outstanding
Delivered
22 March 1985
Persons entitled
Barclays Bank PLC
Description
168 twyford avenue stamshaw portsmouth hampshire T.N. hp…

23 November 1984
Status
Outstanding
Delivered
30 November 1984
Persons entitled
Barclays Bank PLC
Description
Builders yard and premises situated at rear of pen-y-lan…

20 September 1984
Status
Outstanding
Delivered
28 September 1984
Persons entitled
Barclays Bank PLC
Description
F/Hold, 168 twyford avenue, portsmouth, hampshire. Title…

See Also


Last update 2018

W J OWEN (ELECTRICAL) LIMITED DIRECTORS

Edward Lloyd Owen Harper

  Acting
Appointed
06 April 2016
Occupation
Director
Role
Director
Age
27
Nationality
British
Address
W.J. Owen (Electrical) Ltd, Riverside, Beaufort, Ebbw Vale, Gwent, NP23 5NT
Country Of Residence
United Kingdom
Name
HARPER, Edward Lloyd Owen

Michael Anthony Harper

  Acting
Appointed
07 January 2005
Occupation
Operations Director
Role
Director
Age
69
Nationality
British
Address
Rivendell, The Hill Beaufort, Ebbw Vale, Blaenau Gwent, NP23 5QR
Country Of Residence
United Kingdom
Name
HARPER, Michael Anthony

Susan Margaret Harper

  Acting
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
Rivendell 95/97 The Hill, Beaufort, Ebbw Vale, NP3 5QR
Country Of Residence
United Kingdom
Name
HARPER, Susan Margaret

William Frederick Harper

  Acting
Appointed
06 April 2016
Occupation
Director
Role
Director
Age
31
Nationality
British
Address
W.J. Owen (Electrical) Ltd, Riverside, Beaufort, Ebbw Vale, Gwent, NP23 5NT
Country Of Residence
United Kingdom
Name
HARPER, William Frederick

Claire Louise Davies

  Resigned
Appointed
01 August 2005
Resigned
01 May 2008
Role
Secretary
Address
21 Hillside Terrace, Waunlwyd, Ebbw Vale, Gwent, NP23 6TY
Name
DAVIES, Claire Louise

John Stephen Davies

  Resigned
Appointed
01 January 2005
Resigned
31 July 2005
Role
Secretary
Address
Little Orchard, Church Road, Gilwern, Monmouthshire, NP7 0EL
Name
DAVIES, John Stephen

John Stephen Davies

  Resigned
Appointed
06 August 2004
Resigned
05 November 2004
Role
Secretary
Address
Little Orchard, Church Road, Gilwern, Monmouthshire, NP7 0EL
Name
DAVIES, John Stephen

Margaret Owen

  Resigned
Resigned
05 August 2004
Role
Secretary
Address
Langtree, The Hill Beaufort, Ebbw Vale, NP23 5QR
Name
OWEN, Margaret

Gillian Suchak

  Resigned
Appointed
05 November 2004
Resigned
01 January 2005
Role
Secretary
Address
3 The Paddocks, Brecon Road, Crickhowell, Powys, NP8 1DG
Name
SUCHAK, Gillian

John Stephen Davies

  Resigned
Appointed
01 January 2005
Resigned
31 July 2005
Occupation
Operations
Role
Director
Age
78
Nationality
British
Address
Little Orchard, Church Road, Gilwern, Monmouthshire, NP7 0EL
Name
DAVIES, John Stephen

John Stephen Davies

  Resigned
Appointed
19 March 2004
Resigned
01 October 2004
Occupation
Operations Director
Role
Director
Age
78
Nationality
British
Address
Little Orchard, Church Road, Gilwern, Monmouthshire, NP7 0EL
Name
DAVIES, John Stephen

Alison Mary Durrance

  Resigned
Resigned
01 January 2005
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Creamore Cottage, 12 Rhyd Clydach, Brynmawr, NP23 4SJ
Country Of Residence
United Kingdom
Name
DURRANCE, Alison Mary

Margaret Owen

  Resigned
Resigned
26 August 2007
Occupation
Company Director
Role
Director
Age
100
Nationality
British
Address
Langtree, The Hill Beaufort, Ebbw Vale, NP23 5QR
Name
OWEN, Margaret

William Joseph Owen

  Resigned
Resigned
20 August 2003
Occupation
Company Director
Role
Director
Age
101
Nationality
British
Address
Chalfont House Reservoir Road, Beaufort, Ebbw Vale, Gwent, NP23 5DF
Name
OWEN, William Joseph

Alan Pritchard

  Resigned
Appointed
05 November 2004
Resigned
01 January 2005
Occupation
Senior Manager
Role
Director
Age
75
Nationality
British
Address
Penprysg, Bellfountain Road, Crickhowell, Powys, NP8 1TD
Name
PRITCHARD, Alan

Gillian Suchak

  Resigned
Resigned
01 January 2005
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
3 The Paddocks, Brecon Road, Crickhowell, Powys, NP8 1DG
Country Of Residence
United Kingdom
Name
SUCHAK, Gillian

REVIEWS


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