Check the

SPHERE ELECTRICAL LIMITED

Company
SPHERE ELECTRICAL LIMITED (04678542)

SPHERE ELECTRICAL

Phone: 01305 822 680
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1034.72k ▼ £-162.67k (-13.59 %)
Cash
£256.62k ▼ £-151k (-37.04 %)
Liabilities
£618.68k ▲ £136.4k (28.28 %)
Net Worth
£416.04k ▼ £-299.07k (-41.82 %)

REGISTRATION INFO

Company name
SPHERE ELECTRICAL LIMITED
Company number
04678542
VAT
GB811990526
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
sphereelectrical.co.uk
Phones
01305 822 680
Registered Address
LUPINS BUSINESS CENTRE,
1-3 GREENHILL,
WEYMOUTH,
DORSET,
DT4 7SP

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

09 Apr 2017
Confirmation statement made on 26 February 2017 with updates
31 Mar 2017
Director's details changed for David James King on 30 March 2017
27 Jan 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016

CHARGES

21 October 2008
Status
Outstanding
Delivered
1 November 2008
Persons entitled
National Westminster Bank PLC
Description
The property k/a 58 west hendford yeovil somerset t/no…

See Also


Last update 2018

SPHERE ELECTRICAL LIMITED DIRECTORS

Barry Peter Milnes

  Acting
Appointed
13 March 2003
Role
Secretary
Address
93 Wakeham, Portland, Dorset, DT5 1HW
Name
MILNES, Barry Peter

David James King

  Acting PSC
Appointed
13 March 2003
Occupation
Electrical Contractor
Role
Director
Age
62
Nationality
British
Address
2 Woodville Court, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3TJ
Country Of Residence
United Kingdom
Name
KING, David James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Barry Peter Milnes

  Acting PSC
Appointed
13 March 2003
Occupation
Electrical Contractor
Role
Director
Age
54
Nationality
British
Address
93 Wakeham, Portland, Dorset, DT5 1HW
Country Of Residence
United Kingdom
Name
MILNES, Barry Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
26 February 2003
Resigned
28 February 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
26 February 2003
Resigned
28 February 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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