SERVICE ELECTRICAL (BRADFORD) LIMITED
BULL ROYD LANE

Hellopages » West Yorkshire » Bradford » BD8 0LH

Company number 02106520
Status Active
Incorporation Date 5 March 1987
Company Type Private Limited Company
Address UNIT 7, BULL ROYD IND EST, BULL ROYD LANE, BRADFORD WEST YORKSHIRE,, BD8 0LH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10 . The most likely internet sites of SERVICE ELECTRICAL (BRADFORD) LIMITED are www.serviceelectricalbradford.co.uk, and www.service-electrical-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Service Electrical Bradford Limited is a Private Limited Company. The company registration number is 02106520. Service Electrical Bradford Limited has been working since 05 March 1987. The present status of the company is Active. The registered address of Service Electrical Bradford Limited is Unit 7 Bull Royd Ind Est Bull Royd Lane Bradford West Yorkshire Bd8 0lh. The company`s financial liabilities are £127.22k. It is £-59.22k against last year. The cash in hand is £62.46k. It is £3.44k against last year. And the total assets are £248.88k, which is £-107.14k against last year. CHALMERS, Juliet is a Secretary of the company. GREENWOOD, John Adrian is a Director of the company. Secretary DRIVER, Sally Anne has been resigned. Secretary TURNER, Lilian has been resigned. Director DRIVER, Robert Bernard has been resigned. Director DRIVER, Sally Anne has been resigned. Director TURNER, Percy has been resigned. The company operates in "Electrical installation".


service electrical (bradford) Key Finiance

LIABILITIES £127.22k
-32%
CASH £62.46k
+5%
TOTAL ASSETS £248.88k
-31%
All Financial Figures

Current Directors

Secretary
CHALMERS, Juliet
Appointed Date: 01 July 2008

Director
GREENWOOD, John Adrian
Appointed Date: 26 March 2007
62 years old

Resigned Directors

Secretary
DRIVER, Sally Anne
Resigned: 01 July 2008
Appointed Date: 12 September 2001

Secretary
TURNER, Lilian
Resigned: 12 September 2001

Director
DRIVER, Robert Bernard
Resigned: 01 July 2008
68 years old

Director
DRIVER, Sally Anne
Resigned: 01 July 2008
Appointed Date: 12 September 2001
65 years old

Director
TURNER, Percy
Resigned: 31 March 2000
95 years old

Persons With Significant Control

Mr John Adrian Greenwood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SERVICE ELECTRICAL (BRADFORD) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10

...
... and 84 more events
02 Jun 1987
Secretary resigned;new secretary appointed

02 Jun 1987
New director appointed

02 Jun 1987
Director resigned;new director appointed

02 Jun 1987
Registered office changed on 02/06/87 from: 223 regent street london W1R 7DB

05 Mar 1987
Certificate of Incorporation

SERVICE ELECTRICAL (BRADFORD) LIMITED Charges

6 September 2002
Debenture
Delivered: 7 September 2002
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1991
Fixed and floating charge
Delivered: 30 November 1991
Status: Satisfied on 23 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the company's undertaking…
8 October 1990
Debenture
Delivered: 16 October 1990
Status: Satisfied on 19 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…