Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRON TECHNICAL SERVICES LIMITED
Company Information for

ELECTRON TECHNICAL SERVICES LIMITED

CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7HR,
Company Registration Number
02476772
Private Limited Company
Active

Company Overview

About Electron Technical Services Ltd
ELECTRON TECHNICAL SERVICES LIMITED was founded on 1990-03-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Electron Technical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELECTRON TECHNICAL SERVICES LIMITED
 
Legal Registered Office
CAWLEY HOUSE
149-155 CANAL STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 7HR
Other companies in NG10
 
Telephone01159300030
 
Filing Information
Company Number 02476772
Company ID Number 02476772
Date formed 1990-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB485439605  
Last Datalog update: 2024-04-06 18:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRON TECHNICAL SERVICES LIMITED
The accountancy firm based at this address is COMMERCIAL SERVICES (NOTTINGHAM) 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.
Companies with same name ELECTRON TECHNICAL SERVICES LIMITED
The following companies were found which have the same name as ELECTRON TECHNICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECTRON TECHNICAL SERVICES, INC. 3631 CENTRAL AVE. ST. PETERSBURG FL 33713 Inactive Company formed on the 1982-12-28

Company Officers of ELECTRON TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL SAXTON
Director 2000-04-11
MARK ANTHONY WOOD
Director 1991-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COLIN HICKLING
Director 1991-03-02 2015-07-27
CHRISTOPHER COLIN HICKLING
Company Secretary 1991-03-02 2014-05-20

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
2024-03-07CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-05-04AA31/12/17 TOTAL EXEMPTION FULL
2018-05-04AA31/12/17 TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-29CVA4Notice of completion of voluntary arrangement
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-11
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WOOD / 28/10/2016
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SAXTON / 28/10/2016
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM Wilne House 10 Salisbury Street Long Eaton Nottinghamshire NG10 1BA England
2017-02-101.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-11
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-01AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AR0102/03/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 1st Floor Block a Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024767720006
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLIN HICKLING
2015-05-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-11
2014-10-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 23/05/2014
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-23AR0102/03/14 FULL LIST
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WOOD / 02/03/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SAXTON / 02/03/2014
2014-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 02/03/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 08/07/2014
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HICKLING
2014-05-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM JEROME HOUSE HALLAM FIELDS ROAD ILKESTON DERBYSHIRE DE7 4AZ
2013-04-03AR0102/03/13 FULL LIST
2013-03-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-11-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AR0102/03/12 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AR0102/03/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-04AR0102/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WOOD / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SAXTON / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN HICKLING / 01/10/2009
2009-12-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-15225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-06-25363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-08-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-20363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-29363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: UNIT 1 ACTON AVENUE LONG EATON NOTTINGHAMSHIRE NG10 1GA
1998-03-17363sRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-09363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-10363sRETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-17363sRETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ELECTRON TECHNICAL SERVICES LIMITED 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 ELECTRON TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding MARK ANTONY WOOD
DEBENTURE 2006-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-06-25 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1991-11-07 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
FIXED AND FLOATING CHARGE 1991-03-06 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-11-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ELECTRON TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRON TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ELECTRON TECHNICAL SERVICES LIMITED owns 4 domain names.

powercoms.co.uk   trans-net.co.uk   electron.co.uk   pingit247.co.uk  

Trademarks
We have not found any records of ELECTRON TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELECTRON TECHNICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Kesteven District Council 2014-11-19 GBP £968
South Kesteven District Council 2014-10-16 GBP £384
South Kesteven District Council 2014-05-14 GBP £772
South Kesteven District Council 2014-01-23 GBP £1,735
South Kesteven District Council 2014-01-23 GBP £2,760
South Kesteven District Council 2013-12-31 GBP £2,760

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELECTRON TECHNICAL SERVICES LIMITED 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 ELECTRON TECHNICAL SERVICES LIMITED 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 ELECTRON TECHNICAL SERVICES LIMITED 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
    Lookup VAT numbers for UK companies S4