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
-
Check the company
-
UK
-
Kingston upon Thames
- Company name
- ELECTRICA SERVICES LIMITED
- Company number
- 02790966
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Feb 1993
Age - 33 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
- 72
- 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
- 81
- 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
- 80
- 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
- 92
- 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
- 91
- 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.