UKBizDB.co.uk

ELECTRICAL OIL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electrical Oil Services Limited. The company was founded 25 years ago and was given the registration number 03749629. The firm's registered office is in LEATHERHEAD. You can find them at Grove House, Guildford Road, Leatherhead, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ELECTRICAL OIL SERVICES LIMITED
Company Number:03749629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Grove House, Guildford Road, Leatherhead, Surrey, England, KT22 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Secretary30 May 2022Active
3, Edmund Rumpler Strabe, Frankfurt Am Main, Germany, 60549

Director01 February 2024Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director01 September 2023Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director08 March 2024Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary12 April 2001Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 August 2000Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
Grove House, Guildford Road, Leatherhead, England, KT22 9DF

Secretary02 March 2017Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary09 April 1999Active
12 Maidstone Road, Swindon, SN1 3NN

Secretary26 November 1999Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Secretary24 August 2015Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary12 April 2001Active
10-18, Union Street, London, United Kingdom, SE1 1SZ

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2011Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Director09 April 1999Active
Hanbury House, Kings Lane Longcot, Faringdon, SN7 7TZ

Director19 October 1999Active
Auchencairn, George Young Drive, Darvel, KA17 0LG

Director01 March 2001Active
3 Upham Road, Swindon, SN3 1DJ

Director24 May 2005Active
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director25 November 2009Active
The Grange, Routh Lane, Tilehurst, Reading, RG30 4JY

Director04 November 2003Active
3 The Hawthorns, Woodbridge Road, Birmingham, B13 9DY

Director21 March 2003Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director17 October 2007Active
Grove House, Guildford Road, Leatherhead, England, KT22 9DF

Director02 March 2017Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director01 April 2019Active
Cedar Court, Guildford Road, Leatherhead, United Kingdom, KT22 9RX

Director16 January 2014Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director25 February 2009Active
6 Selworthy Green, Ingleby Barwick, Stockton-On-Tees, TS17 0QT

Director01 June 2003Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director01 April 2019Active
Lawbrook Lawbrook Lane, Gomshall, Guildford, GU5 9QN

Director22 December 2000Active
"Tykes", Grosvenor Road, Orsett, RM16 3BT

Director19 October 1999Active
11 High Meadow, Great Dunmow, CM6 1UG

Director16 August 2002Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Director28 August 2012Active
10 Cheyne Hill, Surbiton, KT5 8BN

Director31 December 2001Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Director09 April 1999Active
4 Barnes Green, Brinkworth, Chippenham, SN15 5AG

Director19 October 1999Active

People with Significant Control

Dr Uwe Nickel
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:German
Country of residence:England
Address:Grove House, Guildford Road, Leatherhead, England, KT22 9DF
Nature of control:
  • Significant influence or control
Haltermann Carless Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cedar Court, Guildford Road, Leatherhead, England, KT22 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person secretary company with change date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-12-29Address

Change registered office address company with date old address new address.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.