WEST ONE ELECTRICAL SERVICES LIMITED
READING C R E ELECTRICAL SERVICES LIMITED

Hellopages » Berkshire » West Berkshire » RG7 3DL

Company number 03909655
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address PICKWICK HOUSE, BUNCES LANE, READING, BERKSHIRE, RG7 3DL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mrs Janice Annette Richardson as a director on 5 February 2017; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WEST ONE ELECTRICAL SERVICES LIMITED are www.westoneelectricalservices.co.uk, and www.west-one-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. West One Electrical Services Limited is a Private Limited Company. The company registration number is 03909655. West One Electrical Services Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of West One Electrical Services Limited is Pickwick House Bunces Lane Reading Berkshire Rg7 3dl. The company`s financial liabilities are £7.31k. It is £-7.8k against last year. The cash in hand is £46.25k. It is £-6.97k against last year. And the total assets are £51.15k, which is £-4.55k against last year. RICHARDSON, Clive is a Director of the company. RICHARDSON, Janice Annette is a Director of the company. RICHARDSON, Ryan John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MORRIS, Allan David has been resigned. Secretary RICHARDSON, Clive has been resigned. Secretary RICHARDSON, Janice Annette has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SALTER, Barry James has been resigned. The company operates in "Electrical installation".


west one electrical services Key Finiance

LIABILITIES £7.31k
-52%
CASH £46.25k
-14%
TOTAL ASSETS £51.15k
-9%
All Financial Figures

Current Directors

Director
RICHARDSON, Clive
Appointed Date: 19 January 2000
71 years old

Director
RICHARDSON, Janice Annette
Appointed Date: 05 February 2017
70 years old

Director
RICHARDSON, Ryan John
Appointed Date: 01 January 2002
45 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Secretary
MORRIS, Allan David
Resigned: 24 December 2013
Appointed Date: 01 December 2005

Secretary
RICHARDSON, Clive
Resigned: 30 November 2005
Appointed Date: 09 October 2000

Secretary
RICHARDSON, Janice Annette
Resigned: 09 October 2000
Appointed Date: 19 January 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Director
SALTER, Barry James
Resigned: 31 December 2001
Appointed Date: 05 May 2000
70 years old

Persons With Significant Control

Mr Clive Richardson
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ryan John Richardson
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Annette Richardson
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST ONE ELECTRICAL SERVICES LIMITED Events

15 Feb 2017
Appointment of Mrs Janice Annette Richardson as a director on 5 February 2017
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
10 Feb 2000
Secretary resigned
10 Feb 2000
New director appointed
10 Feb 2000
New secretary appointed
10 Feb 2000
Registered office changed on 10/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Jan 2000
Incorporation