SHEFFIELD ELECTRIC CO.(CONTRACTORS)LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 8LU

Company number 00654127
Status Active
Incorporation Date 28 March 1960
Company Type Private Limited Company
Address 330 PETRE STREET, SHEFFIELD, S4 8LU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 8,500 ; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Anne Hancock as a secretary on 20 May 2016. The most likely internet sites of SHEFFIELD ELECTRIC CO.(CONTRACTORS)LIMITED are www.sheffieldelectric.co.uk, and www.sheffield-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 6.7 miles; to Swinton (South Yorks) Rail Station is 8.2 miles; to Silkstone Common Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Electric Co Contractors Limited is a Private Limited Company. The company registration number is 00654127. Sheffield Electric Co Contractors Limited has been working since 28 March 1960. The present status of the company is Active. The registered address of Sheffield Electric Co Contractors Limited is 330 Petre Street Sheffield S4 8lu. . ASHFORTH, Mark is a Director of the company. MILNER, Deborah is a Director of the company. MILNER, Derek is a Director of the company. Secretary HANCOCK, Anne has been resigned. Director COCHRANE, Hugh has been resigned. Director COCHRANE, Patricia has been resigned. Director CRAPPER, Anne has been resigned. Director CRAPPER, Brenda has been resigned. Director TAYLOR, Susan Mary has been resigned. The company operates in "Electrical installation".


Current Directors

Director
ASHFORTH, Mark
Appointed Date: 21 December 2011
53 years old

Director
MILNER, Deborah
Appointed Date: 09 April 2015
59 years old

Director
MILNER, Derek
Appointed Date: 09 February 2011
64 years old

Resigned Directors

Secretary
HANCOCK, Anne
Resigned: 20 May 2016

Director
COCHRANE, Hugh
Resigned: 09 February 2011
Appointed Date: 22 September 1995
82 years old

Director
COCHRANE, Patricia
Resigned: 09 February 2011
Appointed Date: 25 September 1995
78 years old

Director
CRAPPER, Anne
Resigned: 22 September 1995
64 years old

Director
CRAPPER, Brenda
Resigned: 22 September 1995
98 years old

Director
TAYLOR, Susan Mary
Resigned: 22 September 1995
73 years old

SHEFFIELD ELECTRIC CO.(CONTRACTORS)LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,500

31 May 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Termination of appointment of Anne Hancock as a secretary on 20 May 2016
13 Aug 2015
Satisfaction of charge 9 in full
13 Aug 2015
Satisfaction of charge 7 in full
...
... and 87 more events
23 Jul 1986
Return made up to 11/06/86; full list of members
25 Jun 1970
Allotment of shares
19 Feb 1969
Allotment of shares
06 Feb 1969
Increase in nominal capital
28 Mar 1960
Incorporation

SHEFFIELD ELECTRIC CO.(CONTRACTORS)LIMITED Charges

12 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 330 petre street, sheffield;. Together with all buildings…
4 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied on 13 August 2015
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
9 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 22 December 2011
Persons entitled: W. Sagar Contractors Limited
Description: F/H/l/h 330 petre street sheffield, fixed and floating…
11 June 2009
Legal charge
Delivered: 12 June 2009
Status: Satisfied on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H 330 petre street, sheffield, south yorkshire.
19 April 2004
Debenture
Delivered: 23 April 2004
Status: Satisfied on 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 330 petre street, sheffield t/no…
1 May 1996
Legal mortgage
Delivered: 2 May 1996
Status: Satisfied on 11 June 2009
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a l/h land situate at 330 petre street…
5 December 1967
Mortgage
Delivered: 20 December 1967
Status: Satisfied on 26 September 1995
Persons entitled: Midland Bank PLC
Description: Eter street, sheffield yorks, together with all fixtures…
21 December 1964
Mortgage
Delivered: 29 December 1964
Status: Satisfied on 26 September 1995
Persons entitled: Midland Bank PLC
Description: Land in petre street sheffield & building erected thereon…
26 November 1962
Charge
Delivered: 4 December 1962
Status: Satisfied on 26 September 1995
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…