ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 7DT

Company number 02742902
Status Active
Incorporation Date 26 August 1992
Company Type Private Limited Company
Address 155A BANKHALL ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 7DT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mrs Judith Taylor as a director on 15 November 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED are www.electricalcontractingservicesstokeontrent.co.uk, and www.electrical-contracting-services-stoke-on-trent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Electrical Contracting Services Stoke On Trent Limited is a Private Limited Company. The company registration number is 02742902. Electrical Contracting Services Stoke On Trent Limited has been working since 26 August 1992. The present status of the company is Active. The registered address of Electrical Contracting Services Stoke On Trent Limited is 155a Bankhall Road Burslem Stoke On Trent Staffordshire St6 7dt. . TAYLOR, David John is a Secretary of the company. TAYLOR, David John is a Director of the company. TAYLOR, Judith is a Director of the company. WATKIN, Alan Christopher is a Director of the company. Secretary GALLIMORE, Shaun William Harold has been resigned. Secretary POOLE, Sarah Lucy has been resigned. Secretary SPRUCE, Geoffrey Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EYRE-WALKER, James Philip has been resigned. Director GALLIMORE, Shaun William Harold has been resigned. Director SPRUCE, Geoffrey Roy has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
TAYLOR, David John
Appointed Date: 31 July 2001

Director
TAYLOR, David John
Appointed Date: 13 November 1992
71 years old

Director
TAYLOR, Judith
Appointed Date: 15 November 2016
70 years old

Director
WATKIN, Alan Christopher
Appointed Date: 01 January 1998
60 years old

Resigned Directors

Secretary
GALLIMORE, Shaun William Harold
Resigned: 31 July 2001
Appointed Date: 26 September 1995

Secretary
POOLE, Sarah Lucy
Resigned: 13 November 1992
Appointed Date: 26 August 1992

Secretary
SPRUCE, Geoffrey Roy
Resigned: 23 September 1995
Appointed Date: 13 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1992
Appointed Date: 26 August 1992

Director
EYRE-WALKER, James Philip
Resigned: 13 November 1992
Appointed Date: 26 August 1992
65 years old

Director
GALLIMORE, Shaun William Harold
Resigned: 31 July 2001
Appointed Date: 01 January 1998
49 years old

Director
SPRUCE, Geoffrey Roy
Resigned: 23 September 1995
Appointed Date: 13 November 1992
82 years old

Persons With Significant Control

Mr David John Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED Events

05 Dec 2016
Appointment of Mrs Judith Taylor as a director on 15 November 2016
06 Sep 2016
Confirmation statement made on 26 August 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
20 Nov 1992
Company name changed howsons stock company LIMITED\certificate issued on 23/11/92

08 Oct 1992
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 1992
Accounting reference date notified as 31/03

11 Sep 1992
Secretary resigned

26 Aug 1992
Incorporation

ELECTRICAL CONTRACTING SERVICES (STOKE-ON-TRENT) LIMITED Charges

10 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 1993
Debenture
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…