ABOUT ELCONTROL LIMITED
requirements. Elcontrol Burner Controls are British Gas certified where applicable, with several ultraviolet scanners being CEGB tested and approved. Complementary to the range of standard controls, Elcontrol offers a complete custom control panel capacity, including micro-processor based system design and applications.
In addition to the range of Burner Control Equipment, Elcontrol also offers Liquid Level Controllers, Specialist Timers and Photo-Electric Units.
PRODUCT SPOTLIGHT
KEY FINANCES
Year
2016
Assets
£66.77k
▼ £-99.08k (-59.74 %)
Cash
£3.13k
▼ £-44.09k (-93.38 %)
Liabilities
£79.09k
▼ £-31.96k (-28.78 %)
Net Worth
£-12.32k
▼ £-67.12k (-122.47 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Dorset
- Company name
- ELCONTROL LIMITED
- Company number
- 01614036
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Feb 1982
Age - 44 years
- Home Country
- United Kingdom
CONTACTS
- Website
- elcontrol.co.uk
- Phones
-
+44 (0)1305 773 426
+44 (0)1305 760 539
01305 773 426
01305 760 539
- Registered Address
- 18 CAMBRIDGE ROAD, 18 CAMBRIDGE ROAD,
GRANBY INDUSTRIAL ESTATE,
WEYMOUTH,
DORSET,
ENGLAND,
DT4 9TJ
ECONOMIC ACTIVITIES
- 23440
- Manufacture of other technical ceramic products
- 26512
- Manufacture of electronic industrial process control equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 10 Mar 2017
- Confirmation statement made on 23 February 2017 with updates
- 17 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 09 Aug 2016
- Registered office address changed from Unit 5 Regulus Works Lynch Lane Weymouth Dorset DT4 9DW to 18 Cambridge Road, 18 Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9TJ on 9 August 2016
CHARGES
-
7 February 1984
- Status
- Satisfied
on 13 September 2012
- Delivered
- 11 February 1984
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 February 1984
- Status
- Satisfied
on 13 September 2012
- Delivered
- 11 February 1984
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ELCONTROL LIMITED DIRECTORS
Ian Richard Notermans
Acting
PSC
- Appointed
- 25 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Culverwood, Moor Park Way, Farnham, Surrey, England, GU9 8EL
- Country Of Residence
- England
- Name
- NOTERMANS, Ian Richard
- Notified On
- 9 February 2017
- Nature Of Control
- Ownership of shares – 75% or more
Brenda Sybil Isaac
Resigned
- Appointed
- 23 February 2006
- Resigned
- 14 May 2014
- Role
- Secretary
- Address
- 6 Elwell Manor Gardens, Weymouth, Dorset, DT4 8RJ
- Name
- ISAAC, Brenda Sybil
Richard George Jenkins
Resigned
- Appointed
- 09 May 2005
- Resigned
- 23 February 2006
- Role
- Secretary
- Address
- 6 Elwell Manor Gardens, Rodwell, Weymouth, Dorset, DT4 8RJ
- Name
- JENKINS, Richard George
Richard George Jenkins
Resigned
- Resigned
- 30 September 1993
- Role
- Secretary
- Address
- 5 Briarswood, Weymouth, Dorset, DT4 8RE
- Name
- JENKINS, Richard George
Catherine Helen Tett
Resigned
- Appointed
- 01 June 1993
- Resigned
- 09 May 2005
- Role
- Secretary
- Address
- 131 Cobham Drive, Weymouth, Dorset, DT4 0SX
- Name
- TETT, Catherine Helen
Richard George Jenkins
Resigned
- Resigned
- 25 June 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 6 Elwell Manor Gardens, Rodwell, Weymouth, Dorset, DT4 8RJ
- Country Of Residence
- England
- Name
- JENKINS, Richard George
REVIEWS
Check The Company
Very good according to the company’s financial health.