Check the

S & D ELECTRICAL SERVICES LIMITED

Company
S & D ELECTRICAL SERVICES LIMITED (03276175)

S & D ELECTRICAL SERVICES

Phone: 01243 671 255
A⁺ rating

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

Company name
S & D ELECTRICAL SERVICES LIMITED
Company number
03276175
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1996
Age - 28 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
51
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
86
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
81
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.