N.I.F. ELECTRICAL SERVICES LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6XL

Company number 04580607
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address THE OLD FARMHOUSE, 16 FOOT BANK, CHATTERIS, CAMBRIDGESHIRE, PE16 6XL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1 . The most likely internet sites of N.I.F. ELECTRICAL SERVICES LIMITED are www.nifelectricalservices.co.uk, and www.n-i-f-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to March Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N I F Electrical Services Limited is a Private Limited Company. The company registration number is 04580607. N I F Electrical Services Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of N I F Electrical Services Limited is The Old Farmhouse 16 Foot Bank Chatteris Cambridgeshire Pe16 6xl. The company`s financial liabilities are £6.35k. It is £6.35k against last year. And the total assets are £36.99k, which is £36.99k against last year. FALL, Nathan Isaac is a Director of the company. Secretary FALL, Jean Erica has been resigned. Secretary SHANNON, Belinda Lee has been resigned. The company operates in "Electrical installation".


n.i.f. electrical services Key Finiance

LIABILITIES £6.35k
CASH n/a
TOTAL ASSETS £36.99k
All Financial Figures

Current Directors

Director
FALL, Nathan Isaac
Appointed Date: 04 November 2002
55 years old

Resigned Directors

Secretary
FALL, Jean Erica
Resigned: 05 November 2008
Appointed Date: 04 May 2004

Secretary
SHANNON, Belinda Lee
Resigned: 04 May 2004
Appointed Date: 04 November 2002

Persons With Significant Control

Mr Nathan Isaac Fall
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

N.I.F. ELECTRICAL SERVICES LIMITED Events

06 Dec 2016
Confirmation statement made on 4 November 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

08 Sep 2015
Total exemption full accounts made up to 30 November 2014
18 Dec 2014
Annual return made up to 4 November 2014 no member list
Statement of capital on 2014-12-18
  • GBP 1

...
... and 25 more events
09 Sep 2004
Secretary resigned
09 Sep 2004
New secretary appointed
12 May 2004
Registered office changed on 12/05/04 from: 1 st chads court rochdale lancashire OL16 1QU
27 Feb 2004
Return made up to 04/11/03; full list of members
04 Nov 2002
Incorporation