SHELTEK ELECTRICAL SERVICES LIMITED
SOUTH ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 02314692
Status Active
Incorporation Date 8 November 1988
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 200 . The most likely internet sites of SHELTEK ELECTRICAL SERVICES LIMITED are www.sheltekelectricalservices.co.uk, and www.sheltek-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Sheltek Electrical Services Limited is a Private Limited Company. The company registration number is 02314692. Sheltek Electrical Services Limited has been working since 08 November 1988. The present status of the company is Active. The registered address of Sheltek Electrical Services Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. . SEAMAN, Michael Charles is a Director of the company. STEVENS, Colin is a Director of the company. Secretary GILBERT, Richard William has been resigned. Secretary PUPLETT, Jacqueline Ann has been resigned. Director GILBERT, Richard William has been resigned. Director PUPLETT, Jacqueline Ann has been resigned. Director PUPLETT, Peter Michael has been resigned. The company operates in "Electrical installation".


Current Directors

Director
SEAMAN, Michael Charles
Appointed Date: 29 May 2001
57 years old

Director
STEVENS, Colin
Appointed Date: 29 May 2001
63 years old

Resigned Directors

Secretary
GILBERT, Richard William
Resigned: 12 August 2011
Appointed Date: 29 May 2001

Secretary
PUPLETT, Jacqueline Ann
Resigned: 01 July 2001

Director
GILBERT, Richard William
Resigned: 12 August 2011
Appointed Date: 29 May 2001
73 years old

Director
PUPLETT, Jacqueline Ann
Resigned: 01 July 2001
78 years old

Director
PUPLETT, Peter Michael
Resigned: 01 July 2001
81 years old

Persons With Significant Control

Michael Charles Seaman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Colin Stevens
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHELTEK ELECTRICAL SERVICES LIMITED Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200

...
... and 74 more events
05 Feb 1989
Accounting reference date notified as 30/11

01 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1989
Registered office changed on 01/02/89 from: 2 baches street london N1 6UB

08 Nov 1988
Incorporation

SHELTEK ELECTRICAL SERVICES LIMITED Charges

11 February 1993
Mortgage debenture
Delivered: 16 February 1993
Status: Satisfied on 30 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…