Check the

ELECTRICA SERVICES LIMITED

Company
ELECTRICA SERVICES LIMITED (02790966)

ELECTRICA SERVICES

Phone: +44 (0)2083 919 015
E rating

ABOUT ELECTRICA SERVICES LIMITED

Welcome to Electrica Services

Electrica Services Limited provides a range of services and publications for the Electricity Industry and the electrical contracting industry.

Electrica Services publications include the ‘Electricity Industry Review’, the Electricians’ Handbook and ‘Electricity and You’ information leaflets. Electrica Services is also an account holding reseller for IEE publications and copies of the latest editions of BS7671 (the IEE Wiring Regulations) and associated publications are all available from stock.

Electrica Services Limited

KEY FINANCES

Year
2017
Assets
£2.1k ▼ £-13.26k (-86.35 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£31.02k ▼ £-12.08k (-28.03 %)
Net Worth
£-28.92k ▲ £-1.18k (4.25 %)

REGISTRATION INFO

Company name
ELECTRICA SERVICES LIMITED
Company number
02790966
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
electricaservices.co.uk
Phones
+44 (0)2083 919 015
02083 919 015
Registered Address
MADON & CO,
SUITE 1,
THE SANCTUARY 23 OAK HILL GROVE,
SURBITON,
SURREY,
KT6 6DU

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2

See Also


Last update 2018

ELECTRICA SERVICES LIMITED DIRECTORS

Karen Grace Johnson

  Acting
Appointed
18 September 2003
Role
Secretary
Address
42 Herne Road, Surbiton, Surrey, KT6 5BP
Name
JOHNSON, Karen Grace

Stephen Andrew Johnson

  Acting PSC
Appointed
18 July 2002
Occupation
Director Of Corporate And Fina
Role
Director
Age
71
Nationality
British
Address
42 Herne Road, Surbiton, Surrey, KT6 5BP
Country Of Residence
England
Name
JOHNSON, Stephen Andrew
Notified On
16 October 2016
Nature Of Control
Has significant influence or control

EXCELLET INVESTMENTS LIMITED

  Resigned
Appointed
22 February 1993
Resigned
17 March 1993
Role
Secretary
Address
2 South Square, Grays Inn, London, WC1R 5HP
Name
EXCELLET INVESTMENTS LIMITED

Jane Catherine May

  Resigned
Appointed
05 March 1998
Resigned
18 September 2003
Role
Secretary
Address
21 Christchurch Gardens, Epsom, Surrey, KT19 8RU
Name
MAY, Jane Catherine

Donald Christopher Morrey

  Resigned
Appointed
09 December 1993
Resigned
01 February 1996
Role
Secretary
Address
6 Fox Cover, Guilden Sutton, Chester, CH3 7HH
Name
MORREY, Donald Christopher

Alan John Sibley

  Resigned
Appointed
10 February 1996
Resigned
05 March 1998
Role
Secretary
Address
21 Capesthorne Road, Wilmslow, Cheshire, SK9 6LU
Name
SIBLEY, Alan John

Brian Robert Venables

  Resigned
Appointed
17 March 1993
Resigned
10 February 1994
Role
Secretary
Address
106 Woodland Avenue, Hove, East Sussex, BN3 6BN
Name
VENABLES, Brian Robert

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
17 February 1993
Resigned
22 February 1993
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

John William Cotterell

  Resigned
Appointed
05 March 1998
Resigned
18 July 2002
Occupation
Director Of Legal Services
Role
Director
Age
80
Nationality
British
Address
79 Grasmere Avenue, Merton Park, London, SW19 3DY
Name
COTTERELL, John William

Exell Stuart Francis Doctor

  Resigned
Appointed
17 March 1993
Resigned
05 March 1998
Occupation
Managing Director/Scientist
Role
Director
Age
79
Nationality
British
Address
Crowsfoot Cottage, Platts Lane, Stapleford, Cheshire, CH3 8HR
Country Of Residence
England
Name
EXELL, Stuart Francis, Doctor

Roger Arthur Farrance

  Resigned
Appointed
17 March 1993
Resigned
09 December 1993
Occupation
Chairman & Chief Ex. Of Electr
Role
Director
Age
91
Nationality
British
Address
Amulree 14 Bathgate Road, Wimbledon, London, SW19 5PN
Name
FARRANCE, Roger Arthur

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
17 February 1993
Resigned
22 February 1993
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

MARKDIRECT LIMITED

  Resigned
Appointed
22 February 1993
Resigned
17 March 1993
Role
Director
Address
2 South Square, Grays Inn, London, WC1R 5HR
Name
MARKDIRECT LIMITED

David Richard Morris

  Resigned
Appointed
19 January 1994
Resigned
31 December 1997
Occupation
Chartered Engineer
Role
Director
Age
90
Nationality
British
Address
Churchfield 1 Top Street, Wing, Oakham, Leicestershire, LE15 8SE
Country Of Residence
United Kingdom
Name
MORRIS, David Richard

REVIEWS


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