ABOUT WILTON ELECTRICS LIMITED
Members of the NIC EIC since 1993, Wilton Electrics Ltd. ensure their Electricians are fully qualified and work in accordance with the latest BS7671 Wiring Regulations and operate to the industry's best practices.
Wilton Electrics Ltd. is an approved Electrical Contractor specialising in electrical installation in residential, commercial and industrial areas.
The Company, founded in 1991 by our Managing Director, Neal Wilton, has grown in size and reputation since its formation and provides the highest standard of technical ability, workmanship and organisational competence.
We pride ourselves on our exemplary Health and Safety record and our professional approach to every project undertaken, from the initial tendering process to successful commissioning and handover.
If you require any further information about Wilton Electrics Ltd. and the range of services that we offer, please contact us.
Company Registration No: 2663668
KEY FINANCES
Year
2016
Assets
£3465.52k
▲ £759.72k (28.08 %)
Cash
£1619.44k
▲ £561.31k (53.05 %)
Liabilities
£2335.47k
▲ £331.07k (16.52 %)
Net Worth
£1130.05k
▲ £428.65k (61.11 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hertfordshire
- Company name
- WILTON ELECTRICS LIMITED
- Company number
- 02663668
- VAT
- GB573166628
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Nov 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- wiltonelectrics.co.uk
- Phones
-
01992 581 511
01992 558 542
- Registered Address
- 9 PARK LANE,
PUCKERIDGE,
WARE,
HERTFORDSHIRE,
SG11 1RL
ECONOMIC ACTIVITIES
- 43210
- Electrical installation
LAST EVENTS
- 31 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 08 Dec 2016
- Confirmation statement made on 18 November 2016 with updates
- 06 May 2016
- Satisfaction of charge 026636680003 in full
CHARGES
-
15 May 2013
- Status
- Satisfied
on 6 May 2016
- Delivered
- 23 May 2013
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Notification of addition to or amendment of charge…
-
4 July 2012
- Status
- Satisfied
on 22 February 2014
- Delivered
- 6 July 2012
-
Persons entitled
- Technical & General Guarantee Company S.A
- Description
- All the companys present and future undertaking and assets…
-
4 July 2012
- Status
- Satisfied
on 22 February 2014
- Delivered
- 6 July 2012
-
Persons entitled
- Technical & General Guarantee Company Sa
- Description
- The receivables and all money including without limitation…
See Also
Last update 2018
WILTON ELECTRICS LIMITED DIRECTORS
Jayne Elizabeth Fletcher
Acting
- Appointed
- 31 December 2000
- Role
- Secretary
- Address
- 4 Bridle Way, Great Amwell, Ware, Hertfordshire, SG12 9TJ
- Name
- FLETCHER, Jayne Elizabeth
Alex Oliver Knight
Acting
- Appointed
- 01 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- 10 Sacombe Green Road, Ware, Hertfordshire, England, SG12 0JN
- Country Of Residence
- England
- Name
- KNIGHT, Alex Oliver
Neal Charles Wilton
Acting
- Appointed
- 18 November 1991
- Occupation
- Electrician
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Farmstead, Brickendon Lane, Brickendon, Hertfordshire, SG13 8NY
- Country Of Residence
- United Kingdom
- Name
- WILTON, Neal Charles
Pippa Anne Mckay
Resigned
- Appointed
- 20 November 1995
- Resigned
- 23 October 1998
- Role
- Secretary
- Address
- 2 Cabot Close, Stevenage, Hertfordshire, SG2 0ES
- Name
- MCKAY, Pippa Anne
RM REGISTRARS LIMITED
Resigned
- Appointed
- 18 November 1991
- Resigned
- 18 November 1991
- Role
- Nominee Secretary
- Address
- Second Floor, 80 Great Eastern Street, London, EC2A 3RX
- Name
- RM REGISTRARS LIMITED
Neal Charles Wilton
Resigned
PSC
- Appointed
- 18 November 1991
- Resigned
- 20 November 1995
- Role
- Secretary
- Address
- Farmstead, Brickendon Lane, Brickendon, Hertfordshire, SG13 8NY
- Name
- WILTON, Neal Charles
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – 75% or more
Violet Cohen
Resigned
- Appointed
- 18 November 1991
- Resigned
- 18 November 1991
- Role
- Nominee Director
- Age
- 93
- Nationality
- British
- Address
- 9 Eversleigh Road, Finchley, London, N3 1HY
- Name
- COHEN, Violet
Paul Davey
Resigned
- Appointed
- 01 October 1998
- Resigned
- 31 December 2000
- Occupation
- Technical Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 31 Hammond Close, Cheshunt, Hertfordshire, EN7 6NU
- Name
- DAVEY, Paul
Myles Litchfield
Resigned
- Appointed
- 18 November 1991
- Resigned
- 20 November 1995
- Occupation
- Electrician
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 3 The Drive, Bengeo, Hertford, SG14 3DD
- Name
- LITCHFIELD, Myles
Andreas Stelious Stylianou
Resigned
- Appointed
- 15 July 2002
- Resigned
- 29 February 2008
- Occupation
- Contracts Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 9 Raith Avenue, London, N14 7DU
- Name
- STYLIANOU, Andreas Stelious
REVIEWS
Check The Company
Excellent according to the company’s financial health.