THE ELECTRICAL & PLUMBING COMPANY LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 03177989
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of THE ELECTRICAL & PLUMBING COMPANY LIMITED are www.theelectricalplumbingcompany.co.uk, and www.the-electrical-plumbing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Electrical Plumbing Company Limited is a Private Limited Company. The company registration number is 03177989. The Electrical Plumbing Company Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of The Electrical Plumbing Company Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . EAST, Peter David is a Secretary of the company. EAST, Ellen is a Director of the company. EAST, Lucy Catherine is a Director of the company. EAST, Peter David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
EAST, Peter David
Appointed Date: 26 March 1996

Director
EAST, Ellen
Appointed Date: 26 March 1996
75 years old

Director
EAST, Lucy Catherine
Appointed Date: 03 August 2015
43 years old

Director
EAST, Peter David
Appointed Date: 01 January 2002
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 March 1996
Appointed Date: 26 March 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 March 1996
Appointed Date: 26 March 1996

THE ELECTRICAL & PLUMBING COMPANY LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Satisfaction of charge 4 in full
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

05 Oct 2015
Appointment of Ms Lucy Catherine East as a director on 3 August 2015
18 Sep 2015
Sub-division of shares on 3 August 2015
...
... and 56 more events
10 May 1996
New director appointed
10 May 1996
Registered office changed on 10/05/96 from: 47/49 green lane northwood middlesex HA6 3AE
04 Apr 1996
Secretary resigned
04 Apr 1996
Director resigned
26 Mar 1996
Incorporation

THE ELECTRICAL & PLUMBING COMPANY LIMITED Charges

28 July 2008
Charge of deposit
Delivered: 6 August 2008
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,098.00 to account designation…
21 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Debenture
Delivered: 16 May 2001
Status: Satisfied on 2 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1997
Debenture
Delivered: 12 June 1997
Status: Satisfied on 10 April 2004
Persons entitled: Peter David East
Description: Fixed and floating charges over the undertaking and all…