W.G. HEATH (ELECTRICAL SERVICES) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL2 3QH

Company number 02799919
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 29B BELAIR ROAD, PEVERELL, PLYMOUTH, DEVON, PL2 3QH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of W.G. HEATH (ELECTRICAL SERVICES) LIMITED are www.wgheathelectricalservices.co.uk, and www.w-g-heath-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. W G Heath Electrical Services Limited is a Private Limited Company. The company registration number is 02799919. W G Heath Electrical Services Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of W G Heath Electrical Services Limited is 29b Belair Road Peverell Plymouth Devon Pl2 3qh. The company`s financial liabilities are £17.93k. It is £-20.91k against last year. The cash in hand is £14.75k. It is £-44.96k against last year. And the total assets are £62.58k, which is £-27.42k against last year. TUCKER, Valerie Jane is a Secretary of the company. TUCKER, Malcolm Ronald is a Director of the company. TUCKER, Mark Andrew is a Director of the company. TUCKER, Valerie Jane is a Director of the company. Secretary AXE, Heather Roberta has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AXE, Heather Roberta has been resigned. Director AXE, Martin Trevor has been resigned. The company operates in "Electrical installation".


w.g. heath (electrical services) Key Finiance

LIABILITIES £17.93k
-54%
CASH £14.75k
-76%
TOTAL ASSETS £62.58k
-31%
All Financial Figures

Current Directors

Secretary
TUCKER, Valerie Jane
Appointed Date: 11 January 2013

Director
TUCKER, Malcolm Ronald
Appointed Date: 11 January 2013
75 years old

Director
TUCKER, Mark Andrew
Appointed Date: 01 February 2008
45 years old

Director
TUCKER, Valerie Jane
Appointed Date: 11 January 2013
69 years old

Resigned Directors

Secretary
AXE, Heather Roberta
Resigned: 11 January 2013
Appointed Date: 16 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
AXE, Heather Roberta
Resigned: 11 January 2013
Appointed Date: 16 March 1993
82 years old

Director
AXE, Martin Trevor
Resigned: 11 January 2013
Appointed Date: 16 March 1993
80 years old

Persons With Significant Control

Mr Mark Andrew Tucker
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Ronald Tucker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Jane Tucker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.G. HEATH (ELECTRICAL SERVICES) LIMITED Events

13 Apr 2017
Confirmation statement made on 16 March 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000

...
... and 54 more events
20 Mar 1994
Return made up to 16/03/94; full list of members

17 Nov 1993
Accounting reference date notified as 30/06

05 May 1993
Particulars of mortgage/charge

19 Mar 1993
Secretary resigned

16 Mar 1993
Incorporation

W.G. HEATH (ELECTRICAL SERVICES) LIMITED Charges

26 July 1996
Legal charge
Delivered: 12 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 pomphlett farm industrial estate broxton drive…
22 April 1993
Debenture
Delivered: 5 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…