WILTON ELECTRICS LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 1RL

Company number 02663668
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address 9 PARK LANE, PUCKERIDGE, WARE, HERTFORDSHIRE, SG11 1RL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 November 2016 with updates; Satisfaction of charge 026636680003 in full. The most likely internet sites of WILTON ELECTRICS LIMITED are www.wiltonelectrics.co.uk, and www.wilton-electrics.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-three years and eleven months. The distance to to Hertford North Rail Station is 7.8 miles; to Broxbourne Rail Station is 10 miles; to Bayford Rail Station is 10.3 miles; to Ashwell & Morden Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilton Electrics Limited is a Private Limited Company. The company registration number is 02663668. Wilton Electrics Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Wilton Electrics Limited is 9 Park Lane Puckeridge Ware Hertfordshire Sg11 1rl. The company`s financial liabilities are £1130.05k. It is £428.65k against last year. The cash in hand is £1619.44k. It is £561.31k against last year. And the total assets are £3465.52k, which is £759.72k against last year. FLETCHER, Jayne Elizabeth is a Secretary of the company. KNIGHT, Alex Oliver is a Director of the company. WILTON, Neal Charles is a Director of the company. Secretary MCKAY, Pippa Anne has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WILTON, Neal Charles has been resigned. Nominee Director COHEN, Violet has been resigned. Director DAVEY, Paul has been resigned. Director LITCHFIELD, Myles has been resigned. Director STYLIANOU, Andreas Stelious has been resigned. The company operates in "Electrical installation".


wilton electrics Key Finiance

LIABILITIES £1130.05k
+61%
CASH £1619.44k
+53%
TOTAL ASSETS £3465.52k
+28%
All Financial Figures

Current Directors

Secretary
FLETCHER, Jayne Elizabeth
Appointed Date: 31 December 2000

Director
KNIGHT, Alex Oliver
Appointed Date: 01 April 2014
43 years old

Director
WILTON, Neal Charles
Appointed Date: 18 November 1991
61 years old

Resigned Directors

Secretary
MCKAY, Pippa Anne
Resigned: 23 October 1998
Appointed Date: 20 November 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 November 1991
Appointed Date: 18 November 1991

Secretary
WILTON, Neal Charles
Resigned: 20 November 1995
Appointed Date: 18 November 1991

Nominee Director
COHEN, Violet
Resigned: 18 November 1991
Appointed Date: 18 November 1991
93 years old

Director
DAVEY, Paul
Resigned: 31 December 2000
Appointed Date: 01 October 1998
62 years old

Director
LITCHFIELD, Myles
Resigned: 20 November 1995
Appointed Date: 18 November 1991
57 years old

Director
STYLIANOU, Andreas Stelious
Resigned: 29 February 2008
Appointed Date: 15 July 2002
55 years old

Persons With Significant Control

Mr Neal Charles Wilton
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WILTON ELECTRICS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 18 November 2016 with updates
06 May 2016
Satisfaction of charge 026636680003 in full
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 78 more events
16 Dec 1991
Accounting reference date notified as 30/06

27 Nov 1991
Registered office changed on 27/11/91 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

27 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

27 Nov 1991
Director resigned;new director appointed

18 Nov 1991
Incorporation

WILTON ELECTRICS LIMITED Charges

15 May 2013
Charge code 0266 3668 0003
Delivered: 23 May 2013
Status: Satisfied on 6 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
4 July 2012
Floating charge
Delivered: 6 July 2012
Status: Satisfied on 22 February 2014
Persons entitled: Technical & General Guarantee Company S.A
Description: All the companys present and future undertaking and assets…
4 July 2012
Deed of assignment
Delivered: 6 July 2012
Status: Satisfied on 22 February 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables and all money including without limitation…