BELMOS ELECTRICAL SERVICES LTD.
MOTHERWELL GAMAS ELECTRICAL SERVICES LTD.

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1QB

Company number SC278805
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address UNIT 8 DELLBURN TRADING PARK, 81 MEADOW ROAD, MOTHERWELL, LANARKSHIRE, ML1 1QB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of BELMOS ELECTRICAL SERVICES LTD. are www.belmoselectricalservices.co.uk, and www.belmos-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Belmos Electrical Services Ltd is a Private Limited Company. The company registration number is SC278805. Belmos Electrical Services Ltd has been working since 24 January 2005. The present status of the company is Active. The registered address of Belmos Electrical Services Ltd is Unit 8 Dellburn Trading Park 81 Meadow Road Motherwell Lanarkshire Ml1 1qb. . TOMNEY, Derek John is a Secretary of the company. REILLY, Anthony is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
TOMNEY, Derek John
Appointed Date: 24 January 2005

Director
REILLY, Anthony
Appointed Date: 24 January 2005
68 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr Anthony Reilly
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek John Tomney
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELMOS ELECTRICAL SERVICES LTD. Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 31 more events
31 Jan 2005
New director appointed
31 Jan 2005
Director resigned
31 Jan 2005
Director resigned
31 Jan 2005
Secretary resigned
24 Jan 2005
Incorporation