WILSON ELECTRIC (BATTERSEA) LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4NA

Company number 00491289
Status Active
Incorporation Date 5 February 1951
Company Type Private Limited Company
Address 51 WILLOW LANE, WILLOW LANE INDUSTRIAL ESTATE, MITCHAM, SURREY, CR4 4NA
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1,000 . The most likely internet sites of WILSON ELECTRIC (BATTERSEA) LIMITED are www.wilsonelectricbattersea.co.uk, and www.wilson-electric-battersea.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-four years and eight months. Wilson Electric Battersea Limited is a Private Limited Company. The company registration number is 00491289. Wilson Electric Battersea Limited has been working since 05 February 1951. The present status of the company is Active. The registered address of Wilson Electric Battersea Limited is 51 Willow Lane Willow Lane Industrial Estate Mitcham Surrey Cr4 4na. The company`s financial liabilities are £126.54k. It is £43.02k against last year. The cash in hand is £2.86k. It is £-1.53k against last year. And the total assets are £775.69k, which is £-15.06k against last year. PLUMBRIDGE, Jacqueline Marie is a Secretary of the company. BROOKER, Graham Charles is a Director of the company. CRASWELL, Alfred Abraham is a Director of the company. PLUMBRIDGE, Jacqueline Marie is a Director of the company. TAYLOR, Danny Robert is a Director of the company. Director CRASWELL, Kevin Frederick has been resigned. Director LOCK, Walter Attwood has been resigned. The company operates in "Repair of electrical equipment".


wilson electric (battersea) Key Finiance

LIABILITIES £126.54k
+51%
CASH £2.86k
-35%
TOTAL ASSETS £775.69k
-2%
All Financial Figures

Current Directors


Director
BROOKER, Graham Charles
Appointed Date: 17 March 1994
71 years old

Director

Director
PLUMBRIDGE, Jacqueline Marie
Appointed Date: 17 March 1998
71 years old

Director
TAYLOR, Danny Robert
Appointed Date: 22 January 2002
63 years old

Resigned Directors

Director
CRASWELL, Kevin Frederick
Resigned: 31 December 1998
67 years old

Director
LOCK, Walter Attwood
Resigned: 30 March 2004
108 years old

Persons With Significant Control

Mrs Jacqueline Marie Plumbridge
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Charles Brooker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILSON ELECTRIC (BATTERSEA) LIMITED Events

28 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
11 Nov 2015
Satisfaction of charge 1 in full
...
... and 78 more events
02 Dec 1988
Return made up to 21/10/88; no change of members

04 Jan 1988
Accounts for a small company made up to 31 January 1987

02 Dec 1987
Return made up to 31/10/87; no change of members

20 Dec 1986
Return made up to 24/10/86; full list of members

25 Nov 1986
Full accounts made up to 31 January 1986

WILSON ELECTRIC (BATTERSEA) LIMITED Charges

23 January 2014
Charge code 0049 1289 0007
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 51 willow…
1 July 2010
Debenture
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
23 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 11 November 2015
Persons entitled: Gmac Commercial Credit Limited
Description: The leasehold property known as land and buildings on north…
15 May 2000
Debenture
Delivered: 17 May 2000
Status: Satisfied on 11 November 2015
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2000
Mortgage debenture
Delivered: 25 February 2000
Status: Satisfied on 11 November 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
10 May 1982
Legal mortgage
Delivered: 17 May 1982
Status: Satisfied on 11 November 2015
Persons entitled: National Westminster Bank PLC
Description: L/H land in howie street & radstock street, SW11. Floating…
3 December 1979
Charge supplemental to a building agreement dated 2.5.79
Delivered: 7 December 1979
Status: Satisfied on 11 November 2015
Persons entitled: National Westminster Bank LTD
Description: A specific charge over all the agreement referred to in…