ELECTRICAL POWER ENGINEERING SERVICES LIMITED
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7GX

Company number 04203336
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address SLACK LANE, HEANOR GATE INDUSTRIAL ESTATE, HEANOR, DERBYSHIRE, DE75 7GX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELECTRICAL POWER ENGINEERING SERVICES LIMITED are www.electricalpowerengineeringservices.co.uk, and www.electrical-power-engineering-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and six months. The distance to to Duffield Rail Station is 5.4 miles; to Derby Rail Station is 7.6 miles; to Kirkby in Ashfield Rail Station is 7.8 miles; to East Midlands Parkway Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrical Power Engineering Services Limited is a Private Limited Company. The company registration number is 04203336. Electrical Power Engineering Services Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Electrical Power Engineering Services Limited is Slack Lane Heanor Gate Industrial Estate Heanor Derbyshire De75 7gx. The company`s financial liabilities are £405.71k. It is £114.06k against last year. The cash in hand is £327.98k. It is £220.63k against last year. And the total assets are £886.47k, which is £126.42k against last year. BOWERS, Michael David is a Director of the company. MCNALLY, Anthony Steven is a Director of the company. Secretary BARNETT, Alan Clifford has been resigned. Secretary BOWERS, Karen has been resigned. Secretary FOX, Alison Louise has been resigned. Secretary PHOENIX, Jeanette Yvonne has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BOWERS, David Laurence Killingbeck has been resigned. Director HOUSTON, Robert Nisbet has been resigned. Director WILCOXSON, Richard John has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


electrical power engineering services Key Finiance

LIABILITIES £405.71k
+39%
CASH £327.98k
+205%
TOTAL ASSETS £886.47k
+16%
All Financial Figures

Current Directors

Director
BOWERS, Michael David
Appointed Date: 25 April 2001
55 years old

Director
MCNALLY, Anthony Steven
Appointed Date: 29 September 2006
69 years old

Resigned Directors

Secretary
BARNETT, Alan Clifford
Resigned: 01 April 2010
Appointed Date: 28 August 2003

Secretary
BOWERS, Karen
Resigned: 31 March 2015
Appointed Date: 02 April 2010

Secretary
FOX, Alison Louise
Resigned: 27 August 2003
Appointed Date: 01 February 2003

Secretary
PHOENIX, Jeanette Yvonne
Resigned: 31 January 2003
Appointed Date: 25 April 2001

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 25 April 2001
Appointed Date: 23 April 2001

Director
BOWERS, David Laurence Killingbeck
Resigned: 04 May 2010
Appointed Date: 25 April 2001
87 years old

Director
HOUSTON, Robert Nisbet
Resigned: 18 December 2015
Appointed Date: 20 June 2011
77 years old

Director
WILCOXSON, Richard John
Resigned: 23 March 2010
Appointed Date: 25 April 2001
60 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 25 April 2001
Appointed Date: 23 April 2001

ELECTRICAL POWER ENGINEERING SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Termination of appointment of Robert Nisbet Houston as a director on 18 December 2015
12 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 47 more events
14 May 2001
New director appointed
14 May 2001
Registered office changed on 14/05/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
10 May 2001
Director resigned
10 May 2001
Secretary resigned
23 Apr 2001
Incorporation

ELECTRICAL POWER ENGINEERING SERVICES LIMITED Charges

30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 slack lane heanor gate industrial estate heanor…
21 May 2001
Debenture
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…