Check the

OVERTON ELECTRICAL LIMITED

Company
OVERTON ELECTRICAL LIMITED (01715641)

OVERTON ELECTRICAL

Phone: 08454 599 821
A⁺ rating

KEY FINANCES

Year
2017
Assets
£205.68k ▼ £-1.09k (-0.53 %)
Cash
£0k ▼ £-0.46k (-100.00 %)
Liabilities
£1.73k ▲ £0.97k (127.63 %)
Net Worth
£203.95k ▼ £-2.06k (-1.00 %)

REGISTRATION INFO

Company name
OVERTON ELECTRICAL LIMITED
Company number
01715641
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Apr 1983
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
overtonelectrical.co.uk
Phones
08454 599 821
08454 599 813
Registered Address
3A NORTHCOURT AVENUE,
READING,
RG2 7HE

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

4 December 2000
Status
Satisfied on 7 April 2009
Delivered
14 December 2000
Persons entitled
Barclays Bank PLC
Description
The leasehold property known as unit 5 overton station yard…

27 November 2000
Status
Satisfied on 20 December 2008
Delivered
4 December 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

OVERTON ELECTRICAL LIMITED DIRECTORS

Mark Andrew Goddard

  Acting PSC
Appointed
07 November 2003
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
3a, Northcourt Avenue, Reading, England, RG2 7HE
Country Of Residence
United Kingdom
Name
GODDARD, Mark Andrew
Notified On
1 December 2016
Nature Of Control
Ownership of shares – 75% or more

Kenneth George Cheeseman

  Resigned
Appointed
07 November 2003
Resigned
01 June 2005
Role
Secretary
Address
88 Homesteads Road, Kempshott, Hampshire, RG22 5LH
Name
CHEESEMAN, Kenneth George

Ronald William Cheeseman

  Resigned
Resigned
12 June 1996
Role
Secretary
Address
95 Long Grove, Baughurst, Basingstoke, Hampshire, RG26 5NX
Name
CHEESEMAN, Ronald William

Sheila Yvonne Cheeseman

  Resigned
Appointed
30 July 2002
Resigned
07 November 2003
Role
Secretary
Address
88 Homesteads Road, Kempshott, Hampshire, RG22 5LH
Name
CHEESEMAN, Sheila Yvonne

Robina Vera Kent

  Resigned
Appointed
20 June 2005
Resigned
06 January 2010
Role
Secretary
Address
3 Mill Lane, Yateley, Hampshire, GU46 7TE
Name
KENT, Robina Vera

Anthony Kenneth Roberts

  Resigned
Appointed
12 June 1996
Resigned
30 July 2002
Role
Secretary
Address
89 Dartmouth Way, Basingstoke, Hampshire, RG22 6QY
Name
ROBERTS, Anthony Kenneth

Kenneth George Cheeseman

  Resigned
Resigned
01 June 2005
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
88 Homesteads Road, Kempshott, Hampshire, RG22 5LH
Name
CHEESEMAN, Kenneth George

Ronald William Cheeseman

  Resigned
Resigned
12 June 1996
Occupation
Office Manager
Role
Director
Age
97
Nationality
British
Address
95 Long Grove, Baughurst, Basingstoke, Hampshire, RG26 5NX
Name
CHEESEMAN, Ronald William

Sheila Yvonne Cheeseman

  Resigned
Appointed
12 June 1996
Resigned
07 November 2003
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
88 Homesteads Road, Kempshott, Hampshire, RG22 5LH
Name
CHEESEMAN, Sheila Yvonne

Claire Barbara Catherine Hughes

  Resigned
Appointed
06 April 2010
Resigned
05 April 2012
Occupation
Office Manager
Role
Director
Age
47
Nationality
British
Address
Inglenook, Springdale, Finchampstead, Wokingham, Berkshire, United Kingdom, RG40 4RZ
Country Of Residence
United Kingdom
Name
HUGHES, Claire Barbara Catherine

Robert Patrick Kent

  Resigned
Appointed
07 November 2003
Resigned
06 April 2010
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
3 Mill Lane, Yateley, Hampshire, GU46 7TE
Country Of Residence
England
Name
KENT, Robert Patrick

REVIEWS


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