UKBizDB.co.uk

ELMERIDGE CABLE SERVICES LIMITED

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

This company is commonly known as Elmeridge Cable Services Limited. The company was founded 33 years ago and was given the registration number 02514932. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELMERIDGE CABLE SERVICES LIMITED
Company Number:02514932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Wrexham Road, Wrexham Road, Laindon, England, SS15 6PX

Director30 June 2008Active
1 Wrexham Road, Wrexham Road, Laindon, England, SS15 6PX

Director20 October 2016Active
1 Wrexham Road, Wrexham Road, Laindon, England, SS15 6PX

Director20 October 2016Active
16 Ferndale Way, Farnborough, Orpington, BR6 7EL

Secretary-Active
16, Ferndale Way, Farnborough, Orpington, BR6 7EL

Director17 November 2008Active
16 Ferndale Way, Farnborough, Orpington, BR6 7EL

Director-Active
Oniron 3, Oniron 3, Oroklini, Cyprus, 7040

Director-Active
50, Chichester Drive West, Saltdean, Brighton, BN2 8SF

Director18 November 2008Active
Crouch House Churchsettle Lane, Wadhurst, TN5 6NH

Director17 November 2008Active
Crouch House, Churchsettle Lane, Wadhurst, TN5 6NH

Director01 December 1999Active

People with Significant Control

Energi Cable Services Trustees Limited
Notified on:16 March 2022
Status:Active
Country of residence:England
Address:1, Wrexham Road, Basildon, England, SS15 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Preston John Charles Tydeman
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Attwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:English
Country of residence:United Kingdom
Address:Level 1, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Charles Collett
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Resolution

Resolution.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Capital

Capital variation of rights attached to shares.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-22Change of name

Change of name notice.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Address

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

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Capital

Capital name of class of shares.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.