This company is commonly known as Electrosafe Limited. The company was founded 32 years ago and was given the registration number 02681048. The firm's registered office is in CANNOCK. You can find them at 1st Floor, Chasehouse Park Plaza, Heath Hayes, Cannock, Staffordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | ELECTROSAFE LIMITED |
---|---|---|
Company Number | : | 02681048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1992 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Chasehouse Park Plaza, Heath Hayes, Cannock, Staffordshire, England, WS12 2DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 01 July 2019 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 01 August 2020 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 11 August 2022 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 24 January 1992 | Active |
Carringtons, Park Lane, Coven, Wolverhampton, WV9 5BQ | Secretary | 28 August 1993 | Active |
Energy House, Burntwood Business Park, Attwood Road, Burntwood, WS7 3GJ | Secretary | 01 September 2008 | Active |
259 Brincliffe Edge Road, Sheffield, S11 9DD | Secretary | 27 January 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 24 January 1992 | Active |
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD | Director | 11 March 2019 | Active |
163, Crab Lane, Stafford, ST16 1SP | Director | 01 March 2005 | Active |
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD | Director | 01 July 2019 | Active |
Energy House, Burntwood Business Park, Attwood Road, Burntwood, WS7 3GJ | Director | 26 August 1993 | Active |
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD | Director | 01 August 2020 | Active |
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD | Director | 11 March 2019 | Active |
Energy House, Attwood Road, Zone 1, Burntwood Business Park, Burntwood, England, WS7 3GJ | Director | 01 September 1999 | Active |
259 Brincliffe Edge Road, Sheffield, S11 9DD | Director | 27 January 1992 | Active |
Stynes Froggatt, Calver, Sheffield, S30 1ZA | Director | 27 January 1992 | Active |
Mr Stephen David Wesley Quinn | ||
Notified on | : | 11 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Simon Paul Moxham | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Park Plaza, Cannock, England, WS12 2DD |
Nature of control | : |
|
Mr Stephen David Wesley Quinn | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Chasehouse, Park Plaza, Cannock, England, WS12 2DD |
Nature of control | : |
|
Mr Simon Paul Moxham | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Chasehouse, Park Plaza, Cannock, England, WS12 2DD |
Nature of control | : |
|
Mr Stephen David Wesley Quinn | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | Energy House, Attwood Road, Burntwood, WS7 3GJ |
Nature of control | : |
|
Mr Martyn Neil Jupp | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Energy House, Attwood Road, Burntwood, WS7 3GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-11 | Insolvency | Liquidation in administration extension of period. | Download |
2023-03-22 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-09-28 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.