General information

Name:

Elecsis Ltd

Office Address:

Units 6-10 Riverside Mill Business Park Wylds Road TA6 4BH Bridgwater

Number: 04314228

Incorporation date: 2001-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Elecsis was established on 2001/10/31 as a Private Limited Company. The enterprise's headquarters can be found at Bridgwater on Units 6-10 Riverside Mill Business Park, Wylds Road. If you need to contact the company by mail, the zip code is TA6 4BH. The company registration number for Elecsis Limited is 04314228. Founded as Switchgear & Installation Services, the firm used the name up till 2018, at which moment it was replaced by Elecsis Limited. The enterprise's classified under the NACE and SIC code 27900, that means Manufacture of other electrical equipment. The business most recent filed accounts documents cover the period up to December 31, 2022 and the latest confirmation statement was released on October 31, 2022.

At the moment, the directors officially appointed by the following business include: Paul F. appointed in 2019 in May, Byeonghyeon A. appointed on 2018/10/17 and Christopher P. appointed in 2001 in October.

  • Previous company's names
  • Elecsis Limited 2018-08-29
  • Switchgear & Installation Services Limited 2001-10-31

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 30 May 2019

Latest update: 3 April 2024

Byeonghyeon A.

Role: Director

Appointed: 17 October 2018

Latest update: 3 April 2024

Christopher P.

Role: Director

Appointed: 31 October 2001

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Christopher P. has 1/2 or less of voting rights. Ja-Young G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Ja-Young G.
Notified on 25 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 December 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to December 31, 2018 (AA01)
filed on: 25th, October 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

137 Verney Street New Houghton

Post code:

NG19 8TH

City / Town:

Mansfield

HQ address,
2014

Address:

137 Verney Street New Houghton

Post code:

NG19 8TH

City / Town:

Mansfield

HQ address,
2015

Address:

137 Verney Street New Houghton

Post code:

NG19 8TH

City / Town:

Mansfield

HQ address,
2016

Address:

137 Verney Street New Houghton

Post code:

NG19 8TH

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 43210 : Electrical installation
22
Company Age

Closest Companies - by postcode