General information

Name:

Elecserve Ltd

Office Address:

28 Platt Street Pinxton NG16 6NX Notts

Number: 03361142

Incorporation date: 1997-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03361142 - registration number used by Elecserve Limited. It was registered as a Private Limited Company on 1997-04-28. It has been active on the British market for 27 years. This firm can be found at 28 Platt Street Pinxton in Notts. The headquarters' post code assigned to this location is NG16 6NX. This enterprise's classified under the NACE and SIC code 43210, that means Electrical installation. The firm's most recent financial reports describe the period up to 2022-04-30 and the most recent annual confirmation statement was submitted on 2023-03-01.

11 transactions have been registered in 2015 with a sum total of £5,527. In 2014 there was a similar number of transactions (exactly 14) that added up to £13,209. The Council conducted 5 transactions in 2013, this added up to £6,618. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 48 transactions and issued invoices for £46,615. Cooperation with the Derby City Council council covered the following areas: Premises Costs, Surestart Homelands-automatic Controls Maintenance and Capital Expenditure.

Currently, the directors chosen by this specific business include: Timothy B. appointed in 2008 in July and Stephen B. appointed in 1997 in April. In order to provide support to the directors, this specific business has been using the skills of Stephen B. as a secretary since March 2015.

Financial data based on annual reports

Company staff

Stephen B.

Role: Secretary

Appointed: 02 March 2015

Latest update: 26 January 2024

Timothy B.

Role: Director

Appointed: 06 July 2008

Latest update: 26 January 2024

Stephen B.

Role: Director

Appointed: 28 April 1997

Latest update: 26 January 2024

People with significant control

Stephen B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Stephen B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 January 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 December 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 11 £ 5 527.00
2015-03-03 2202501 £ 863.00 Premises Costs
2015-05-03 2229415 £ 707.00 Surestart Homelands-automatic Controls Maintenance
2014 Derby City Council 14 £ 13 208.95
2014-05-30 2009735 £ 2 585.00 Premises Costs
2014-10-31 2118806 £ 1 906.08 Premises Costs
2013 Derby City Council 5 £ 6 618.00
2013-04-30 1742382 £ 2 922.00 Premises Costs
2013-10-25 1861137 £ 1 632.00 Premises Costs
2012 Derby City Council 8 £ 14 617.30
2012-05-25 1510937 £ 4 741.00 Premises Costs
2012-02-03 1415711 £ 2 449.00 Capital Expenditure
2011 Derby City Council 8 £ 4 723.39
2011-12-02 1383275 £ 1 025.00 Premises Costs
2011-11-04 1361197 £ 925.00 Premises Costs
2010 Derby City Council 2 £ 1 920.00
2010-10-05 1055821 £ 960.00 Premises Costs
2010-10-05 1055780 £ 960.00 Premises Costs

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 25620 : Machining
27
Company Age

Similar companies nearby

Closest companies