ELECTRICA SERVICES LIMITED
SURBITON EA TECHNOLOGY (SERVICES) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 6DU
Company number 02790966
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address MADON & CO, SUITE 1, THE SANCTUARY 23 OAK HILL GROVE, SURBITON, SURREY, KT6 6DU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of ELECTRICA SERVICES LIMITED are www.electricaservices.co.uk, and www.electrica-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Electrica Services Limited is a Private Limited Company. The company registration number is 02790966. Electrica Services Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Electrica Services Limited is Madon Co Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton Surrey Kt6 6du. The company`s financial liabilities are £27.74k. It is £7.44k against last year. And the total assets are £15.36k, which is £10.26k against last year. JOHNSON, Karen Grace is a Secretary of the company. JOHNSON, Stephen Andrew is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary MAY, Jane Catherine has been resigned. Secretary MORREY, Donald Christopher has been resigned. Secretary SIBLEY, Alan John has been resigned. Secretary VENABLES, Brian Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COTTERELL, John William has been resigned. Director EXELL, Stuart Francis, Doctor has been resigned. Director FARRANCE, Roger Arthur has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARKDIRECT LIMITED has been resigned. Director MORRIS, David Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


electrica services Key Finiance

LIABILITIES £27.74k
+36%
CASH n/a
TOTAL ASSETS £15.36k
+201%
All Financial Figures

Current Directors

Secretary
JOHNSON, Karen Grace
Appointed Date: 18 September 2003

Director
JOHNSON, Stephen Andrew
Appointed Date: 18 July 2002
72 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 17 March 1993
Appointed Date: 22 February 1993

Secretary
MAY, Jane Catherine
Resigned: 18 September 2003
Appointed Date: 05 March 1998

Secretary
MORREY, Donald Christopher
Resigned: 01 February 1996
Appointed Date: 09 December 1993

Secretary
SIBLEY, Alan John
Resigned: 05 March 1998
Appointed Date: 10 February 1996

Secretary
VENABLES, Brian Robert
Resigned: 10 February 1994
Appointed Date: 17 March 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 February 1993
Appointed Date: 17 February 1993

Director
COTTERELL, John William
Resigned: 18 July 2002
Appointed Date: 05 March 1998
81 years old

Director
EXELL, Stuart Francis, Doctor
Resigned: 05 March 1998
Appointed Date: 17 March 1993
80 years old

Director
FARRANCE, Roger Arthur
Resigned: 09 December 1993
Appointed Date: 17 March 1993
92 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 February 1993
Appointed Date: 17 February 1993

Director
MARKDIRECT LIMITED
Resigned: 17 March 1993
Appointed Date: 22 February 1993

Director
MORRIS, David Richard
Resigned: 31 December 1997
Appointed Date: 19 January 1994
91 years old

Persons With Significant Control

Mr Stephen Andrew Johnson
Notified on: 16 October 2016
72 years old
Nature of control: Has significant influence or control

ELECTRICA SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 74 more events
09 Mar 1993
Company name changed homescore LIMITED\certificate issued on 09/03/93

05 Mar 1993
Registered office changed on 05/03/93 from: 140 tabernacle street london EC2A 4SD

05 Mar 1993
Secretary resigned;new secretary appointed

05 Mar 1993
Director resigned;new director appointed

17 Feb 1993
Incorporation