Company Information for ELECTRICAL SERVICES & PROJECTS LIMITED
CHATSWORTH HOUSE, 39 CHATSWORTH ROAD, WORTHING, WEST SUSSEX, BN11 1LY,
|
Company Registration Number
02142742
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELECTRICAL SERVICES & PROJECTS LIMITED | |
Legal Registered Office | |
CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY Other companies in BN11 | |
Company Number | 02142742 | |
---|---|---|
Company ID Number | 02142742 | |
Date formed | 1987-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB474254733 |
Last Datalog update: | 2022-08-09 19:01:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JODIE LOSSING-SMITH |
||
JODIE LOSSING-SMITH |
||
NATHAN RICHARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN WILLIAM GARWOOD |
Company Secretary | ||
COLIN WILLIAM GARWOOD |
Director | ||
MARION MAY GARWOOD |
Director | ||
DAVID ANTHONY EDWIN PROTHERO |
Director | ||
LORRAINE PROTHERO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESP SOUTHERN CONSULTANCY LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
ESP SOUTHERN CONSULTANCY LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM Project House the Drive Worthing West Sussex. BN11 5LL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Current accounting period extended from 31/08/21 TO 28/02/22 | ||
AA01 | Current accounting period extended from 31/08/21 TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF CHERITON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF NATHAN RICHARD SMITH AS A PSC | |
PSC07 | CESSATION OF JODIE LOSSING-SMITH AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
PSC02 | Notification of Cheriton Group Limited as a person with significant control on 2017-09-04 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
RES13 | PROVISIONS OF ART 12 AND 13 WAIVED IN RESPECT OF 10 ORD SHARES 18/04/2013 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AP03 | Appointment of Mrs Jodie Lossing-Smith as company secretary | |
AP01 | DIRECTOR APPOINTED MRS JODIE LOSSING-SMITH | |
SH06 | Cancellation of shares. Statement of capital on 2013-05-09 GBP 10 | |
AP01 | DIRECTOR APPOINTED MR NATHAN RICHARD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE PROTHERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION GARWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GARWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN GARWOOD | |
AP01 | DIRECTOR APPOINTED MR NATHAN RICHARD SMITH | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/11 FULL LIST | |
AR01 | 30/12/10 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PROTHERO / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY EDWIN PROTHERO / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION MAY GARWOOD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM GARWOOD / 31/12/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
Appointmen | 2022-07-18 |
Resolution | 2022-07-18 |
Notices to | 2022-07-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICAL SERVICES & PROJECTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Holding Accounts |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
CAP Education Services |
West Sussex County Council | |
|
Pymnts-main contr. |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Environmental Health |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Recreation and Sport |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Cap - Education Services |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ELECTRICAL SERVICES & PROJECTS LIMITED | Event Date | 2022-07-18 |
Name of Company: ELECTRICAL SERVICES & PROJECTS LIMITED Company Number: 02142742 Nature of Business: Electrical installation Registered office: Project House, The Drive, Worthing, West Sussex, BN11 5L… | |||
Initiating party | Event Type | Resolution | |
Defending party | ELECTRICAL SERVICES & PROJECTS LIMITED | Event Date | 2022-07-18 |
Initiating party | Event Type | Notices to | |
Defending party | ELECTRICAL SERVICES & PROJECTS LIMITED | Event Date | 2022-07-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |