OVERTON ELECTRICAL LIMITED
READING

Hellopages » Berkshire » Reading » RG2 7HE

Company number 01715641
Status Active
Incorporation Date 18 April 1983
Company Type Private Limited Company
Address 3A NORTHCOURT AVENUE, READING, RG2 7HE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of OVERTON ELECTRICAL LIMITED are www.overtonelectrical.co.uk, and www.overton-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Overton Electrical Limited is a Private Limited Company. The company registration number is 01715641. Overton Electrical Limited has been working since 18 April 1983. The present status of the company is Active. The registered address of Overton Electrical Limited is 3a Northcourt Avenue Reading Rg2 7he. The company`s financial liabilities are £206.01k. It is £-0.51k against last year. The cash in hand is £0.46k. It is £-0.17k against last year. And the total assets are £206.77k, which is £-8.47k against last year. GODDARD, Mark Andrew is a Director of the company. Secretary CHEESEMAN, Kenneth George has been resigned. Secretary CHEESEMAN, Ronald William has been resigned. Secretary CHEESEMAN, Sheila Yvonne has been resigned. Secretary KENT, Robina Vera has been resigned. Secretary ROBERTS, Anthony Kenneth has been resigned. Director CHEESEMAN, Kenneth George has been resigned. Director CHEESEMAN, Ronald William has been resigned. Director CHEESEMAN, Sheila Yvonne has been resigned. Director HUGHES, Claire Barbara Catherine has been resigned. Director KENT, Robert Patrick has been resigned. The company operates in "Electrical installation".


overton electrical Key Finiance

LIABILITIES £206.01k
-1%
CASH £0.46k
-28%
TOTAL ASSETS £206.77k
-4%
All Financial Figures

Current Directors

Director
GODDARD, Mark Andrew
Appointed Date: 07 November 2003
76 years old

Resigned Directors

Secretary
CHEESEMAN, Kenneth George
Resigned: 01 June 2005
Appointed Date: 07 November 2003

Secretary
CHEESEMAN, Ronald William
Resigned: 12 June 1996

Secretary
CHEESEMAN, Sheila Yvonne
Resigned: 07 November 2003
Appointed Date: 30 July 2002

Secretary
KENT, Robina Vera
Resigned: 06 January 2010
Appointed Date: 20 June 2005

Secretary
ROBERTS, Anthony Kenneth
Resigned: 30 July 2002
Appointed Date: 12 June 1996

Director
CHEESEMAN, Kenneth George
Resigned: 01 June 2005
87 years old

Director
CHEESEMAN, Ronald William
Resigned: 12 June 1996
96 years old

Director
CHEESEMAN, Sheila Yvonne
Resigned: 07 November 2003
Appointed Date: 12 June 1996
77 years old

Director
HUGHES, Claire Barbara Catherine
Resigned: 05 April 2012
Appointed Date: 06 April 2010
46 years old

Director
KENT, Robert Patrick
Resigned: 06 April 2010
Appointed Date: 07 November 2003
81 years old

Persons With Significant Control

Mr Mark Andrew Rg2 7he
Notified on: 1 December 2016
76 years old
Nature of control: Ownership of shares – 75% or more

OVERTON ELECTRICAL LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 97 more events
25 Mar 1988
Secretary resigned;new secretary appointed;director resigned

26 Feb 1987
Annual return made up to 22/12/86

23 Oct 1986
Full accounts made up to 30 September 1985

03 May 1986
Full accounts made up to 30 September 1984

18 Apr 1983
Certificate of incorporation

OVERTON ELECTRICAL LIMITED Charges

4 December 2000
Legal charge
Delivered: 14 December 2000
Status: Satisfied on 7 April 2009
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as unit 5 overton station yard…
27 November 2000
Debenture
Delivered: 4 December 2000
Status: Satisfied on 20 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…