Check the

PONTIFIX ELECTRICAL SERVICES LIMITED

Company
PONTIFIX ELECTRICAL SERVICES LIMITED (06039892)

PONTIFIX ELECTRICAL SERVICES

Phone: 01432 360 130
B⁺ rating

KEY FINANCES

Year
2017
Assets
£26.15k ▲ £3.8k (17.00 %)
Cash
£11.05k ▲ £2.6k (30.82 %)
Liabilities
£26.8k ▲ £3.15k (13.34 %)
Net Worth
£-0.65k ▼ £0.65k (-49.92 %)

REGISTRATION INFO

Company name
PONTIFIX ELECTRICAL SERVICES LIMITED
Company number
06039892
VAT
GB880000270
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jan 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
pontifix-electrical.co.uk
Phones
01432 360 130
07970 876 192
Registered Address
12 ROSEMARY GARDENS,
HAMPTON DENE,
HEREFORD,
HEREFORDSHIRE,
HR1 1UR

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100

See Also


Last update 2018

PONTIFIX ELECTRICAL SERVICES LIMITED DIRECTORS

Corinne Julia Price

  Acting
Appointed
03 January 2007
Occupation
Secretary
Role
Secretary
Nationality
British
Address
12 Rosemary Gardens, Hereford, Herefordshire, HR1 1UR
Name
PRICE, Corinne Julia

Corinne Julia Price

  Acting PSC
Appointed
03 January 2007
Occupation
Secretary
Role
Director
Age
53
Nationality
British
Address
12 Rosemary Gardens, Hereford, Herefordshire, HR1 1UR
Country Of Residence
United Kingdom
Name
PRICE, Corinne Julia
Notified On
3 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Pontifix Price

  Acting PSC
Appointed
03 January 2007
Occupation
Electrician
Role
Director
Age
53
Nationality
British
Address
12 Rosemary Gardens, Hereford, Herefordshire, HR1 1UR
Country Of Residence
United Kingdom
Name
PRICE, Simon Pontifix
Notified On
3 January 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

DUPORT SECRETARY LIMITED

  Resigned
Appointed
03 January 2007
Resigned
03 January 2007
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
03 January 2007
Resigned
03 January 2007
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


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