UKBizDB.co.uk

ELECTROSAFE LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director01 July 2019Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director01 August 2020Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director11 August 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 January 1992Active
Carringtons, Park Lane, Coven, Wolverhampton, WV9 5BQ

Secretary28 August 1993Active
Energy House, Burntwood Business Park, Attwood Road, Burntwood, WS7 3GJ

Secretary01 September 2008Active
259 Brincliffe Edge Road, Sheffield, S11 9DD

Secretary27 January 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 January 1992Active
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD

Director11 March 2019Active
163, Crab Lane, Stafford, ST16 1SP

Director01 March 2005Active
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD

Director01 July 2019Active
Energy House, Burntwood Business Park, Attwood Road, Burntwood, WS7 3GJ

Director26 August 1993Active
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD

Director01 August 2020Active
1st Floor, Chasehouse, Park Plaza, Heath Hayes, Cannock, England, WS12 2DD

Director11 March 2019Active
Energy House, Attwood Road, Zone 1, Burntwood Business Park, Burntwood, England, WS7 3GJ

Director01 September 1999Active
259 Brincliffe Edge Road, Sheffield, S11 9DD

Director27 January 1992Active
Stynes Froggatt, Calver, Sheffield, S30 1ZA

Director27 January 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 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
2024-03-28Insolvency

Liquidation in administration progress report.

Download
2023-09-27Insolvency

Liquidation in administration progress report.

Download
2023-08-11Insolvency

Liquidation in administration extension of period.

Download
2023-03-22Insolvency

Liquidation in administration progress report.

Download
2022-10-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-28Insolvency

Liquidation in administration proposals.

Download
2022-09-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-31Address

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

Download
2022-08-31Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.