ELECTRAMECH UK LTD
ROSE HILL LEMS LIMITED R.L. & S.M. FARTHING LIMITED

Hellopages » Greater London » Sutton » SM1 3HE

Company number 02221045
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Sutton Secretarial Services as a secretary on 17 January 2016. The most likely internet sites of ELECTRAMECH UK LTD are www.electramechuk.co.uk, and www.electramech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Electramech Uk Ltd is a Private Limited Company. The company registration number is 02221045. Electramech Uk Ltd has been working since 12 February 1988. The present status of the company is Active. The registered address of Electramech Uk Ltd is 53 The Market Rose Hill Surrey Sm1 3he. The company`s financial liabilities are £17.14k. It is £-10.96k against last year. The cash in hand is £51.87k. It is £51.87k against last year. And the total assets are £89.14k, which is £-54.14k against last year. RICE, Gerald Christopher is a Director of the company. Secretary BENNETT, Nicola Claire has been resigned. Secretary FARTHING, Susan Margaret Elizabeth has been resigned. Secretary SUTTON SECRETARIAL SERVICES has been resigned. Director FARTHING, Ronald Leslie has been resigned. Director FARTHING, Susan Margaret Elizabeth has been resigned. Director LEWIN, Scott Michael has been resigned. Director PAVIA, Sonia has been resigned. Director ROBINSON, David Neil has been resigned. Director SIMAO MENDES, Carlos Alberto has been resigned. The company operates in "Electrical installation".


electramech uk Key Finiance

LIABILITIES £17.14k
-40%
CASH £51.87k
+-2147483648%
TOTAL ASSETS £89.14k
-38%
All Financial Figures

Current Directors

Director
RICE, Gerald Christopher
Appointed Date: 01 August 2006
72 years old

Resigned Directors

Secretary
BENNETT, Nicola Claire
Resigned: 02 August 2006
Appointed Date: 11 August 1999

Secretary
FARTHING, Susan Margaret Elizabeth
Resigned: 05 April 1999

Secretary
SUTTON SECRETARIAL SERVICES
Resigned: 17 January 2016
Appointed Date: 02 August 2006

Director
FARTHING, Ronald Leslie
Resigned: 01 August 2006
82 years old

Director
FARTHING, Susan Margaret Elizabeth
Resigned: 05 April 1999
83 years old

Director
LEWIN, Scott Michael
Resigned: 09 June 2008
Appointed Date: 06 September 2006
51 years old

Director
PAVIA, Sonia
Resigned: 24 January 2011
Appointed Date: 31 July 2008
51 years old

Director
ROBINSON, David Neil
Resigned: 07 August 2007
Appointed Date: 06 September 2006
61 years old

Director
SIMAO MENDES, Carlos Alberto
Resigned: 30 November 2014
Appointed Date: 25 February 2014
51 years old

Persons With Significant Control

Mr Gerald Christopher Rice
Notified on: 31 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ELECTRAMECH UK LTD Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 June 2015
17 Jan 2016
Termination of appointment of Sutton Secretarial Services as a secretary on 17 January 2016
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

21 Apr 2015
Termination of appointment of Carlos Alberto Simao Mendes as a director on 30 November 2014
...
... and 80 more events
09 Nov 1990
Full accounts made up to 31 March 1990

19 Feb 1990
Full accounts made up to 31 March 1989

19 Feb 1990
Return made up to 31/07/89; full list of members

28 Feb 1988
New secretary appointed;director resigned;new director appointed

12 Feb 1988
Incorporation

ELECTRAMECH UK LTD Charges

12 December 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…