Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRAMECH UK LTD
Company Information for

ELECTRAMECH UK LTD

53 THE MARKET, ROSEHILL, SUTTON, SM1 3HE,
Company Registration Number
02221045
Private Limited Company
Active

Company Overview

About Electramech Uk Ltd
ELECTRAMECH UK LTD was founded on 1988-02-12 and has its registered office in Sutton. The organisation's status is listed as "Active". Electramech Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELECTRAMECH UK LTD
 
Legal Registered Office
53 THE MARKET
ROSEHILL
SUTTON
SM1 3HE
Other companies in SM1
 
Previous Names
LEMS LIMITED01/09/2006
Filing Information
Company Number 02221045
Company ID Number 02221045
Date formed 1988-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRAMECH UK LTD
The accountancy firm based at this address is DENNISON & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTRAMECH UK LTD

Current Directors
Officer Role Date Appointed
GERALD CHRISTOPHER RICE
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUTTON SECRETARIAL SERVICES
Company Secretary 2006-08-02 2016-01-17
CARLOS ALBERTO SIMAO MENDES
Director 2014-02-25 2014-11-30
SONIA PAVIA
Director 2008-07-31 2011-01-24
SCOTT MICHAEL LEWIN
Director 2006-09-06 2008-06-09
DAVID NEIL ROBINSON
Director 2006-09-06 2007-08-07
NICOLA CLAIRE BENNETT
Company Secretary 1999-08-11 2006-08-02
RONALD LESLIE FARTHING
Director 1991-07-31 2006-08-01
SUSAN MARGARET ELIZABETH FARTHING
Company Secretary 1991-07-31 1999-04-05
SUSAN MARGARET ELIZABETH FARTHING
Director 1991-07-31 1999-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-06CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 29-33 Norfolk Square Paddington London W2 1RX
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 53 the Market Rosehill Sutton Surrey SM1 3HE England
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 130 Edgwarebury Lane Edgware Middlesex HA8 8NB
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 53 the Market Rose Hill Surrey SM1 3HE
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-17TM02Termination of appointment of Sutton Secretarial Services on 2016-01-17
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ALBERTO SIMAO MENDES
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12SH0109/09/14 STATEMENT OF CAPITAL GBP 100
2014-08-07AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-24AP01DIRECTOR APPOINTED CARLOS ALBERTO SIMAO MENDES
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0131/07/12 ANNUAL RETURN FULL LIST
2012-09-18CH01Director's details changed for Gerald Christopher Rice on 2012-07-31
2012-05-01AAMDAmended accounts made up to 2011-06-30
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-31CH01Director's details changed for George Christopher Rice on 2011-07-31
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SONIA PAVIA
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER RICE / 31/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA PAVIA / 31/07/2010
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES / 31/07/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES / 01/07/2010
2010-06-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-05-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-20AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-01288aDIRECTOR APPOINTED SONIA PAVIA
2008-08-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR SCOTT LEWIN
2007-09-18363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-14288bDIRECTOR RESIGNED
2007-07-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-01CERTNMCOMPANY NAME CHANGED LEMS LIMITED CERTIFICATE ISSUED ON 01/09/06
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22288bSECRETARY RESIGNED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: THE FIRS FORE STREET, OTHERY BRIDGWATER SOMERSET TA7 0QS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-08-18363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-15363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-01CERTNMCOMPANY NAME CHANGED R.L. & S.M. FARTHING LIMITED CERTIFICATE ISSUED ON 02/03/00
1999-08-23288aNEW SECRETARY APPOINTED
1999-08-06363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ELECTRAMECH UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTRAMECH UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRAMECH UK LTD

Intangible Assets
Patents
We have not found any records of ELECTRAMECH UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRAMECH UK LTD
Trademarks
We have not found any records of ELECTRAMECH UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRAMECH UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ELECTRAMECH UK LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRAMECH UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRAMECH UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRAMECH UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1