EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 4UJ

Company number 09411642
Status Active
Incorporation Date 28 January 2015
Company Type Private Limited Company
Address PICOW FARM ROAD, RUNCORN, CHWSHIRE, ENGLAND, WA7 4UJ
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016. The most likely internet sites of EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED are www.expresstransformersandcontrols2015.co.uk, and www.express-transformers-and-controls-2015.co.uk. The predicted number of employees is 10 to 20. The company’s age is ten years and nine months. Express Transformers and Controls 2015 Limited is a Private Limited Company. The company registration number is 09411642. Express Transformers and Controls 2015 Limited has been working since 28 January 2015. The present status of the company is Active. The registered address of Express Transformers and Controls 2015 Limited is Picow Farm Road Runcorn Chwshire England Wa7 4uj. The company`s financial liabilities are £92.32k. It is £92.32k against last year. The cash in hand is £12.46k. It is £12.46k against last year. And the total assets are £446.8k, which is £446.8k against last year. HAYNES, Kevin is a Director of the company. KELLY, Alan is a Director of the company. RHODES, Gordon is a Director of the company. SAGE, Sara is a Director of the company. SULLIVAN, William Mark is a Director of the company. Director STEVENS, Paul has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


express transformers and controls (2015) Key Finiance

LIABILITIES £92.32k
CASH £12.46k
TOTAL ASSETS £446.8k
All Financial Figures

Current Directors

Director
HAYNES, Kevin
Appointed Date: 28 January 2015
66 years old

Director
KELLY, Alan
Appointed Date: 28 January 2015
66 years old

Director
RHODES, Gordon
Appointed Date: 28 January 2015
70 years old

Director
SAGE, Sara
Appointed Date: 28 January 2015
57 years old

Director
SULLIVAN, William Mark
Appointed Date: 28 January 2015
78 years old

Resigned Directors

Director
STEVENS, Paul
Resigned: 04 May 2015
Appointed Date: 28 January 2015
62 years old

Persons With Significant Control

Mr William Mark Sullivan
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Kelly
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED Events

03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
26 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

17 May 2015
Termination of appointment of Paul Stevens as a director on 4 May 2015
...
... and 2 more events
24 Feb 2015
Director's details changed for Sara Sage on 24 February 2015
24 Feb 2015
Director's details changed for Gordon Rhodes on 24 February 2015
24 Feb 2015
Director's details changed for Kevin Haynes on 24 February 2015
19 Feb 2015
Registration of charge 094116420001, created on 12 February 2015
28 Jan 2015
Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED Charges

12 February 2015
Charge code 0941 1642 0001
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Redd Factors Limited
Description: Contains fixed charge…