Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECSIS LIMITED
Company Information for

ELECSIS LIMITED

UNITS 6-10 RIVERSIDE MILL BUSINESS PARK, WYLDS ROAD, BRIDGWATER, SOMERSET, TA6 4BH,
Company Registration Number
04314228
Private Limited Company
Active

Company Overview

About Elecsis Ltd
ELECSIS LIMITED was founded on 2001-10-31 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Elecsis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ELECSIS LIMITED
 
Legal Registered Office
UNITS 6-10 RIVERSIDE MILL BUSINESS PARK
WYLDS ROAD
BRIDGWATER
SOMERSET
TA6 4BH
Other companies in NG19
 
Previous Names
SWITCHGEAR & INSTALLATION SERVICES LIMITED29/08/2018
Filing Information
Company Number 04314228
Company ID Number 04314228
Date formed 2001-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB780105748  
Last Datalog update: 2023-08-06 06:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECSIS LIMITED
Is this data useful to you?
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.
Companies with same name ELECSIS LIMITED
The following companies were found which have the same name as ELECSIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECSIS (INTERNATIONAL) LIMITED RIVERSIDE MILL BUSINESS PARK WYLDS ROAD BRIDGWATER SOMERSET TA6 4BH Dissolved Company formed on the 2012-07-25
ELECSIS (UK) LIMITED RIVERSIDE MILL BUSINESS PARK WYLDS ROAD BRIDGWATER SOMERSET TA6 4BH Dissolved Company formed on the 2007-02-07
ELECSIS LIMITED 5 BARNFIELD CRESCENT EXETER EX1 1QT Dissolved Company formed on the 2002-06-21
ELECSIS SWITCHGEAR LIMITED 5 BARNFIELD CRESCENT EXETER EX1 1QT Liquidation Company formed on the 2011-11-10
ELECSIS, LLC 2015 OAKADIA DR, REAR HOUSE CLEARWATER FL 33764 Active Company formed on the 2017-02-21

Company Officers of ELECSIS LIMITED

Current Directors
Officer Role Date Appointed
DAVID COPE
Company Secretary 2001-10-31
DAVID COPE
Director 2001-10-31
CHRISTOPHER DAVID PRATT
Director 2001-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GAUNT
Director 2001-10-31 2005-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-31 2001-10-31
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-31 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID PRATT ESL BRIDGWATER LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
CHRISTOPHER DAVID PRATT LADYBIRD ECONOMIC ADVANCEMENT PARTNERSHIP LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active - Proposal to Strike off
CHRISTOPHER DAVID PRATT ECOLOGICA RESOURCES LIMITED Director 2012-12-06 CURRENT 2012-11-28 Dissolved 2016-05-17
CHRISTOPHER DAVID PRATT ELECSIS (INTERNATIONAL) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2017-08-15
CHRISTOPHER DAVID PRATT ELECSIS SWITCHGEAR LIMITED Director 2011-11-10 CURRENT 2011-11-10 Liquidation
CHRISTOPHER DAVID PRATT O2N LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
CHRISTOPHER DAVID PRATT ELECSIS (UK) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Dissolved 2017-07-18
CHRISTOPHER DAVID PRATT ELECSIS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27Unaudited abridged accounts made up to 2022-12-31
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14Change of details for Mr Christopher David Pratt as a person with significant control on 2022-11-14
2022-11-14Change of details for Mr Christopher David Pratt as a person with significant control on 2022-11-14
2022-11-14Director's details changed for Mr Christopher David Pratt on 2022-11-14
2022-11-14Director's details changed for Mr Christopher David Pratt on 2022-11-14
2022-11-14CH01Director's details changed for Mr Christopher David Pratt on 2022-11-14
2022-11-14PSC04Change of details for Mr Christopher David Pratt as a person with significant control on 2022-11-14
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-04Unaudited abridged accounts made up to 2021-12-31
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JA-YOUNG GOO
2021-11-29PSC04Change of details for Mr Christopher David Pratt as a person with significant control on 2018-10-17
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-12-12PSC07CESSATION OF DAVID COPE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-30AP01DIRECTOR APPOINTED MR PAUL ANTHONY FROST
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-25AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-10-19AP01DIRECTOR APPOINTED MR BYEONGHYEON AHN
2018-10-19SH0117/10/18 STATEMENT OF CAPITAL GBP 220000
2018-09-26SH03Purchase of own shares
2018-09-24SH0123/08/18 STATEMENT OF CAPITAL GBP 20000
2018-09-24SH06Cancellation of shares. Statement of capital on 2018-08-22 GBP 7
2018-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-09-03TM02Termination of appointment of David Cope on 2018-08-22
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COPE
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 137 Verney Street, New Houghton Mansfield Nottinghamshire NG19 8th
2018-08-29RES15CHANGE OF COMPANY NAME 06/11/22
2018-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 7
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-10AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 7
2013-11-12AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0131/10/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-11AR0131/10/11 FULL LIST
2011-03-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-05AR0131/10/10 FULL LIST
2010-05-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-10AR0131/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PRATT / 31/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COPE / 31/10/2009
2009-02-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-01-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-28363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-20363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-30363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-2988(2)RAD 25/08/05--------- £ SI 1@1=1 £ IC 6/7
2005-04-21288bDIRECTOR RESIGNED
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-13363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-07363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-0388(2)RAD 11/03/02--------- £ SI 3@1=3 £ IC 3/6
2002-01-1688(2)RAD 31/12/01--------- £ SI 2@1=2 £ IC 1/3
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288bSECRETARY RESIGNED
2001-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation



Licences & Regulatory approval
We could not find any licences issued to ELECSIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECSIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELECSIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment

Creditors
Creditors Due Within One Year 2013-10-31 £ 31,426
Creditors Due Within One Year 2012-10-31 £ 69,090
Provisions For Liabilities Charges 2013-10-31 £ 1,591
Provisions For Liabilities Charges 2012-10-31 £ 2,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELECSIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 72,452
Cash Bank In Hand 2012-10-31 £ 94,459
Current Assets 2013-10-31 £ 137,230
Current Assets 2012-10-31 £ 169,569
Debtors 2013-10-31 £ 52,712
Debtors 2012-10-31 £ 38,110
Debtors 2011-10-31 £ 102,715
Shareholder Funds 2013-10-31 £ 113,211
Shareholder Funds 2012-10-31 £ 110,331
Stocks Inventory 2013-10-31 £ 12,066
Stocks Inventory 2012-10-31 £ 37,000
Tangible Fixed Assets 2013-10-31 £ 8,998
Tangible Fixed Assets 2012-10-31 £ 11,998
Tangible Fixed Assets 2011-10-31 £ 1,459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELECSIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECSIS LIMITED
Trademarks
We have not found any records of ELECSIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECSIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as ELECSIS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ELECSIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECSIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECSIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.