Check the

ELMCASTLE ELECTRICAL LIMITED

Company
ELMCASTLE ELECTRICAL LIMITED (05001588)

ELMCASTLE ELECTRICAL

Phone: 01268 773 439
A⁺ rating

ABOUT ELMCASTLE ELECTRICAL LIMITED

Welcome to Elmcastle Electrical Services

We at Elmcastle are a good honest family run business, employing trained & dedicated members of staff. We are dedicated people who treat their customers & staff with the upmost respect.

For your further satisfaction we are members of various organisations, such as NICEIC, Buy with confidence (trading standards), trust a trader & trust mark ensuring both quality & value for money. All work undertaken by Elmcastle is guaranteed & insurance backed.

KEY FINANCES

Year
2016
Assets
£106.06k ▼ £-30.01k (-22.05 %)
Cash
£0k ▼ £-108.36k (-100.00 %)
Liabilities
£92.81k ▼ £-21.84k (-19.05 %)
Net Worth
£13.24k ▼ £-8.17k (-38.16 %)

REGISTRATION INFO

Company name
ELMCASTLE ELECTRICAL LIMITED
Company number
05001588
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
elmcastle.co.uk
Phones
01268 773 439
Registered Address
1 ARNOX HOUSE,
8-14 HIGH STREET,
RAYLEIGH,
ESSEX,
SS6 7EF

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 200

See Also


Last update 2018

ELMCASTLE ELECTRICAL LIMITED DIRECTORS

Joanne Reid

  Acting PSC
Appointed
23 December 2009
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
74 Rectory Road, Rochford, Essex, United Kingdom, SS4 1UE
Country Of Residence
Uk
Name
REID, Joanne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Robert Reid

  Acting PSC
Appointed
22 December 2003
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
74 Rectory Road, Rochford, Essex, United Kingdom, SS4 1UE
Country Of Residence
United Kingdom
Name
REID, Stephen Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ashok Bhardwaj

  Resigned
Appointed
22 December 2003
Resigned
22 December 2003
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

Christine Ann Reid

  Resigned
Appointed
23 December 2009
Resigned
10 December 2012
Role
Secretary
Address
9 Mapledene Avenue, Hullbridge, Essex, SS5 6JB
Name
REID, Christine Ann

Christine Ann Reid

  Resigned
Appointed
22 December 2003
Resigned
08 December 2008
Role
Secretary
Address
9, Mapledene Avenue, Hullbridge, Essex, SS5 6JB
Name
REID, Christine Ann

Joanne Reid

  Resigned
Appointed
08 December 2008
Resigned
23 December 2009
Role
Secretary
Address
22 Manor Road, Hockley, Essex, SS5 4RJ
Name
REID, Joanne

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
22 December 2003
Resigned
22 December 2003
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

Christine Ann Reid

  Resigned
Appointed
26 October 2005
Resigned
08 December 2008
Occupation
None
Role
Director
Age
72
Nationality
British
Address
9, Mapledene Avenue, Hullbridge, Essex, SS5 6JB
Name
REID, Christine Ann

Robert Stallard Johnstone Reid

  Resigned
Appointed
22 December 2003
Resigned
01 January 2015
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
9 Mapledene Avenue, Hullbridge, Hockley, Essex, United Kingdom, SS5 6JB
Country Of Residence
United Kingdom
Name
REID, Robert Stallard Johnstone

REVIEWS


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