CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MIKE PAUL ELECTRICAL SERVICE LIMITED
Company
MIKE PAUL ELECTRICAL SERVICE
Phone:
01453 860 718
A⁺
rating
KEY FINANCES
Year
2017
Assets
£115.8k
▼ £-24.27k (-17.33 %)
Cash
£0k
▼ £-135.41k (-100.00 %)
Liabilities
£20.23k
▼ £-53.15k (-72.43 %)
Net Worth
£95.57k
▲ £28.88k (43.30 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Stroud
Company name
MIKE PAUL ELECTRICAL SERVICE LIMITED
Company number
04566271
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
mikepaulelectrical.co.uk
Phones
01453 860 718
Registered Address
20 LANSDOWN,
STROUD,
GLOUCESTERSHIRE,
GL5 1BG
ECONOMIC ACTIVITIES
43210
Electrical installation
LAST EVENTS
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
21 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Nov 2015
Total exemption small company accounts made up to 28 February 2015
See Also
MIKE LORD LIMITED
MIKE NEUMANN PRINTERS LIMITED
MIKE POACHER & SONS LIMITED
MIKE ROGERSON ESTATE AGENTS LIMITED
MIKE SCHOFIELD & ASSOCIATES LIMITED
MIKE SMITH IFA LTD.
Last update 2018
MIKE PAUL ELECTRICAL SERVICE LIMITED DIRECTORS
Michael Paul
Acting
Appointed
17 October 2002
Role
Secretary
Address
Four Seasons, Crawley Hill, Uley, Gloucestershire, GL11 5BH
Name
PAUL, Michael
Elaine Joan Paul
Acting
PSC
Appointed
17 October 2002
Occupation
Clerk
Role
Director
Age
69
Nationality
British
Address
Four Seasons, Crawley Hill, Uley, Gloucestershire, GL11 5BH
Country Of Residence
England
Name
PAUL, Elaine Joan
Notified On
8 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Paul
Acting
PSC
Appointed
17 October 2002
Occupation
Electrician
Role
Director
Age
72
Nationality
British
Address
Four Seasons, Crawley Hill, Uley, Gloucestershire, GL11 5BH
Country Of Residence
England
Name
PAUL, Michael
Notified On
8 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
17 October 2002
Resigned
17 October 2002
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
Appointed
17 October 2002
Resigned
17 October 2002
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.