Check the

THE ELECTRIC SALVAGE COMPANY LIMITED

Company
THE ELECTRIC SALVAGE COMPANY LIMITED (03282301)

THE ELECTRIC SALVAGE COMPANY

Phone: 08451 232 920
A⁺ rating

KEY FINANCES

Year
2017
Assets
£134.94k ▼ £-34.44k (-20.33 %)
Cash
£0.19k ▼ £-0.57k (-74.97 %)
Liabilities
£35.57k ▼ £-41.81k (-54.04 %)
Net Worth
£99.37k ▲ £7.37k (8.01 %)

REGISTRATION INFO

Company name
THE ELECTRIC SALVAGE COMPANY LIMITED
Company number
03282301
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.internetware.co.uk
Phones
08451 232 920
Registered Address
12 ROMNEY PLACE,
MAIDSTONE,
KENT,
ME15 6LE

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

LAST EVENTS

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100

CHARGES

25 February 2008
Status
Outstanding
Delivered
4 March 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 July 1997
Status
Outstanding
Delivered
18 July 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE ELECTRIC SALVAGE COMPANY LIMITED DIRECTORS

Bernard Ellwood

  Acting
Appointed
22 November 1996
Role
Secretary
Address
27 Western Road, Goole, North Humberside, DN14 6QW
Name
ELLWOOD, Bernard

Roger Lawrence Ellwood

  Acting
Appointed
22 November 1996
Occupation
Electrician
Role
Director
Age
58
Nationality
British
Address
12 Romney Place, Maidstone, Kent, United Kingdom, ME15 6LE
Country Of Residence
United Kingdom
Name
ELLWOOD, Roger Lawrence

SECRETAIRE LIMITED

  Resigned PSC
Appointed
22 November 1996
Resigned
22 November 1996
Role
Nominee Secretary
Address
3rd Floor, 2 Luke Street, London, EC2A 4NT
Name
SECRETAIRE LIMITED
Notified On
6 April 2016
Country Registered
Not Specified/Other
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Uk Register Of Companies

MARRIOTTS LIMITED

  Resigned
Appointed
22 November 1996
Resigned
22 November 1996
Role
Nominee Director
Age
31
Address
2 Luke Street, London, EC2A 4NT
Name
MARRIOTTS LIMITED

REVIEWS


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