ABOUT S & D ELECTRICAL SERVICES LIMITED
We’d love to help you achieve your Electrical and Solar goals.
We are passionate about renewable technology and excited about the potential these systems offer in transforming the way in which electricity is generated and distributed.
We constantly review the products available on the market to ensure we offer our customers the best solutions for their needs.
We operate countrywide, so whether you need battery storage near our base in Chichester, Sussex, or elsewhere across the UK, we can help you.
As a company we also provide Solar PV Services in West Sussex, from installations to maintenance.
Can typically provide 60% of annual electricity requirement
To optimise your generation of electricity we have also introduced battery storage systems and Solar iBoost installations that connect to your Immersion heater to provide solar generated hot water.
Feed-in tariffs are payments made to homeowners and businesses for the renewable electricity they generate.
from your electricity company of
We provide expert-quality electrical services installations and testing, based in
Our team are always reviewing the products available on the market to ensure that you are provided with the most up-to-date products that match your requirements.
KEY FINANCES
Year
2017
Assets
£143.04k
▲ £3.23k (2.31 %)
Cash
£74k
▲ £48.45k (189.65 %)
Liabilities
£4.5k
▼ £-85.14k (-94.98 %)
Net Worth
£138.54k
▲ £88.37k (176.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chichester
- Company name
- S & D ELECTRICAL SERVICES LIMITED
- Company number
- 03276175
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Nov 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sdelectricalservicesltd.co.uk
- Phones
-
01243 671 255
- Registered Address
- THE STUDIO,
38 CONEY SIX,
EAST WITTERING,
CHICHESTER,
WEST SUSSEX,
PO20 8DL
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
LAST EVENTS
- 03 Nov 2016
- Confirmation statement made on 2 November 2016 with updates
- 14 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 10 Nov 2015
- Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 102
CHARGES
-
12 March 2007
- Status
- Outstanding
- Delivered
- 16 March 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
S & D ELECTRICAL SERVICES LIMITED DIRECTORS
Marie Elizabeth Smith
Acting
- Appointed
- 26 April 2002
- Role
- Secretary
- Address
- Spring Acre, Rowe Lane, Pirbright, Woking, Surrey, GU24 0LX
- Name
- SMITH, Marie Elizabeth
Christopher James Smith
Acting
PSC
- Appointed
- 30 September 1999
- Occupation
- Electrical Engineer
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Waveney Cottage, 38 Coney Six, East Wittering, Chichester, West Sussex, United Kingdom, PO20 8DL
- Country Of Residence
- England
- Name
- SMITH, Christopher James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Cyril Dean
Resigned
- Appointed
- 11 November 1996
- Resigned
- 30 September 1999
- Role
- Secretary
- Address
- 9 The Kingsway, Epsom, Surrey, KT17 1LT
- Name
- DEAN, Cyril
Michael Edward Pickering
Resigned
- Appointed
- 30 September 1999
- Resigned
- 27 March 2002
- Role
- Secretary
- Address
- 26 Cardinals Walk, Hampton, Middlesex, TW12 2TS
- Name
- PICKERING, Michael Edward
SEMKEN LIMITED
Resigned
- Appointed
- 11 November 1996
- Resigned
- 12 November 1996
- Role
- Nominee Secretary
- Address
- The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
- Name
- SEMKEN LIMITED
Cyril Dean
Resigned
- Appointed
- 11 November 1996
- Resigned
- 30 September 1999
- Occupation
- Manager
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 9 The Kingsway, Epsom, Surrey, KT17 1LT
- Name
- DEAN, Cyril
Derek John Smith
Resigned
PSC
- Appointed
- 11 November 1996
- Resigned
- 30 September 1999
- Occupation
- Tech Manager
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Spring Acre, Rowe Lane, Pirbright, Surrey, GU24 0LX
- Name
- SMITH, Derek John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
LUFMER LIMITED
Resigned
- Appointed
- 11 November 1996
- Resigned
- 12 November 1996
- Role
- Nominee Director
- Address
- The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
- Name
- LUFMER LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.