ABOUT HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED
Hollisters (Electrical Contractors) Limited was established in 1928, making it one of the oldest electrical contractors in the Gravesham area, if not the country.
We are National Inspection Council (
), Constructionline, KCC and Part "P" Approved Contractors. We are also Environment Agency licensed waste carriers and our staff are CRB/DBS checked for work in schools.
KEY FINANCE
Year
2017
Assets
£46.57k
▼ £-5.99k (-11.39 %)
Cash
£0.3k
▼ £-7.16k (-95.95 %)
Liabilities
£4.01k
▼ £-1.89k (-32.00 %)
Net Worth
£42.56k
▼ £-4.1k (-8.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Medway
- Company name
- HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED
- Company number
- 00524780
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Oct 1953
Age - 72 years
- Home Country
- United Kingdom
CONTACTS
- Website
- hollisterselectrical.co.uk
- Phones
-
01474 564 080
01474 560 455
01474 564 088
- Registered Address
- HOMELEA STATION ROAD,
CLIFFE,
ROCHESTER,
KENT,
ME3 7RN
ECONOMIC ACTIVITIES
- 43210
- Electrical installation
LAST EVENTS
- 12 Aug 2016
- Confirmation statement made on 4 August 2016 with updates
- 11 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 21 Aug 2015
- Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
GBP 2,200
See Also
Last update 2018
HOLLISTERS (ELECTRICAL CONTRACTORS) LIMITED DIRECTORS
BCO COMPANY SECRETARIAL LIMITED
Acting
- Appointed
- 03 June 2015
- Role
- Secretary
- Address
- 4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4FX
- Name
- BCO COMPANY SECRETARIAL LIMITED
Martin Lansdowne Wheeler
Acting
PSC
- Appointed
- 14 May 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 171 Singlewell Road, Gravesend, Kent, DA11 7QA
- Country Of Residence
- England
- Name
- WHEELER, Martin Lansdowne
- Notified On
- 4 August 2016
- Nature Of Control
- Ownership of shares – 75% or more
Brenda Isabel Carter
Resigned
- Resigned
- 31 May 2001
- Role
- Secretary
- Address
- 32 Sirdar Strand, Gravesend, Kent, DA12 4LP
- Name
- CARTER, Brenda Isabel
COMPANY SECRETARIAL SERVICES UK LIMITED
Resigned
- Appointed
- 28 February 2014
- Resigned
- 03 June 2015
- Role
- Secretary
- Address
- 4b, Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, England, ME2 4FX
- Name
- COMPANY SECRETARIAL SERVICES UK LIMITED
Leigh Herivel
Resigned
- Appointed
- 31 May 2001
- Resigned
- 17 July 2008
- Role
- Secretary
- Address
- 4 Castle Street, Upper Upnor, Rochester, Kent, ME2 4XR
- Name
- HERIVEL, Leigh
Brian Pusser
Resigned
- Appointed
- 04 August 2010
- Resigned
- 28 February 2014
- Role
- Secretary
- Address
- 54-56 Dover Road East, Northfleet, Kent, DA11 0RG
- Name
- PUSSER, Brian
Barbara June Herivel
Resigned
- Resigned
- 14 May 2009
- Occupation
- Director
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 75 Windsor Road, Gravesend, Kent, DA12 5BW
- Name
- HERIVEL, Barbara June
Ronald Montrose Herivel
Resigned
- Resigned
- 17 July 2000
- Occupation
- Director
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- 75 Windsor Road, Gravesend, Kent, DA12 5BW
- Name
- HERIVEL, Ronald Montrose
REVIEWS
Check The Company
Excellent according to the company’s financial health.