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

ELECTRICITY DISTRIBUTION SERVICES LIMITED

FISHER HOUSE, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR,
Company Registration Number
04712381
Private Limited Company
Active

Company Overview

About Electricity Distribution Services Ltd
ELECTRICITY DISTRIBUTION SERVICES LIMITED was founded on 2003-03-26 and has its registered office in Barrow-in-furness. The organisation's status is listed as "Active". Electricity Distribution Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTRICITY DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
FISHER HOUSE
MICHAELSON ROAD
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR
Other companies in BB4
 
Filing Information
Company Number 04712381
Company ID Number 04712381
Date formed 2003-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB988435852  
Last Datalog update: 2024-04-06 17:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICITY DISTRIBUTION SERVICES 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 ELECTRICITY DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-12-06
FERGUS HUGH STIRLING GRAHAM
Director 2017-12-06
STUART CHARLES KILPATRICK
Director 2017-12-06
KENTON JOHN RITSON
Director 2003-03-26
SIMON TIMOTHY BOISSIER WYLES
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JOAN RITSON
Company Secretary 2003-03-26 2017-12-06
DEBORAH JOAN RITSON
Director 2003-03-26 2017-12-06
DAVID PAUL HORSMAN
Director 2010-02-01 2012-03-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-26 2003-03-26
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-26 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS HUGH STIRLING GRAHAM JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2018-03-01 CURRENT 1926-02-02 Active
FERGUS HUGH STIRLING GRAHAM EDS HV MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2014-02-10 Active
FERGUS HUGH STIRLING GRAHAM EDS HV SERVICES LTD Director 2017-12-06 CURRENT 2016-12-23 Active - Proposal to Strike off
FERGUS HUGH STIRLING GRAHAM EDS HV GROUP LIMITED Director 2017-12-06 CURRENT 2016-12-23 Active
FERGUS HUGH STIRLING GRAHAM FORESIGHTHV OPERATIONS LIMITED Director 2017-12-06 CURRENT 2012-08-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK EDS HV MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2014-02-10 Active
STUART CHARLES KILPATRICK EDS HV SERVICES LTD Director 2017-12-06 CURRENT 2016-12-23 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FORESIGHTHV OPERATIONS LIMITED Director 2017-12-06 CURRENT 2012-08-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
STUART CHARLES KILPATRICK HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
STUART CHARLES KILPATRICK BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
STUART CHARLES KILPATRICK JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
STUART CHARLES KILPATRICK MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STUART CHARLES KILPATRICK HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
STUART CHARLES KILPATRICK SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
STUART CHARLES KILPATRICK PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
STUART CHARLES KILPATRICK JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLMEAD LIMITED Director 2014-09-24 CURRENT 2014-09-19 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
STUART CHARLES KILPATRICK JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
STUART CHARLES KILPATRICK JCM SCOTLOAD LTD Director 2014-06-20 CURRENT 2002-09-27 Active
STUART CHARLES KILPATRICK CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
STUART CHARLES KILPATRICK FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
STUART CHARLES KILPATRICK MNP EG LIMITED Director 2011-11-22 CURRENT 2011-05-03 Active
STUART CHARLES KILPATRICK JAMES FISHER (CREWING SERVICES) LIMITED Director 2010-12-01 CURRENT 2002-04-22 Active
STUART CHARLES KILPATRICK HTSL GROUP LIMITED Director 2010-12-01 CURRENT 2004-06-29 Active
STUART CHARLES KILPATRICK SCOTTISH NAVIGATION COMPANY LIMITED Director 2010-12-01 CURRENT 1891-06-25 Active
STUART CHARLES KILPATRICK F.T.EVERARD & SONS LIMITED Director 2010-12-01 CURRENT 1922-04-01 Active
STUART CHARLES KILPATRICK F.T. EVERARD SHIPPING LIMITED Director 2010-12-01 CURRENT 1982-07-06 Active
STUART CHARLES KILPATRICK JF NUCLEAR LIMITED Director 2010-12-01 CURRENT 2000-08-04 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2010-12-01 CURRENT 2003-07-09 Active
STUART CHARLES KILPATRICK IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-12-01 CURRENT 2006-08-24 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE LIMITED Director 2010-12-01 CURRENT 1998-10-26 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES TWO LIMITED Director 2010-12-01 CURRENT 2000-07-21 Active
STUART CHARLES KILPATRICK SC177590 LIMITED Director 2010-12-01 CURRENT 1997-07-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFN LIMITED Director 2010-12-01 CURRENT 2000-03-09 In Administration
STUART CHARLES KILPATRICK JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED Director 2010-12-01 CURRENT 1967-05-08 Active
STUART CHARLES KILPATRICK CATTEDOWN WHARVES LIMITED Director 2010-12-01 CURRENT 1920-03-19 Active
STUART CHARLES KILPATRICK JAMES FISHER (RO-RO) LIMITED Director 2010-12-01 CURRENT 2001-12-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER MARINE SERVICES LIMITED Director 2010-12-01 CURRENT 2004-07-06 Active
STUART CHARLES KILPATRICK JAMES FISHER FENDER CARE LIMITED Director 2010-12-01 CURRENT 2005-02-21 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER (ABERDEEN) LIMITED Director 2010-12-01 CURRENT 2005-11-16 Active
STUART CHARLES KILPATRICK JAMES FISHER OFFSHORE LIMITED Director 2010-12-01 CURRENT 1987-03-12 Active
STUART CHARLES KILPATRICK PUMP TOOLS LIMITED Director 2010-12-01 CURRENT 1996-02-02 Active - Proposal to Strike off
STUART CHARLES KILPATRICK MONYANA ENGINEERING SERVICES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK REMAC LIMITED Director 2010-12-01 CURRENT 1982-01-29 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2010-12-01 CURRENT 1926-02-02 Active
STUART CHARLES KILPATRICK JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2010-12-01 CURRENT 1941-03-26 Active
STUART CHARLES KILPATRICK JAMES FISHER EVERARD LIMITED Director 2010-12-01 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2010-12-01 CURRENT 1972-02-29 Active
STUART CHARLES KILPATRICK RMSPUMPTOOLS LIMITED Director 2010-12-01 CURRENT 1983-08-12 Active
STUART CHARLES KILPATRICK JAMES FISHER RUMIC LIMITED Director 2010-12-01 CURRENT 1984-08-03 Active
STUART CHARLES KILPATRICK JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2010-12-01 CURRENT 2002-05-20 Active - Proposal to Strike off
KENTON JOHN RITSON EDS SUPPORT SERVICES LTD Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
KENTON JOHN RITSON EDS HV INTERNATIONAL LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
KENTON JOHN RITSON FORESIGHTHV OPERATIONS LIMITED Director 2014-05-28 CURRENT 2012-08-03 Active - Proposal to Strike off
KENTON JOHN RITSON EDS TRAINING & CONSULTANCY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
KENTON JOHN RITSON EDS OFFSHORE LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off

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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England
2024-02-05Notification of James Fisher Holdings Uk Limited as a person with significant control on 2023-12-29
2024-02-05CESSATION OF EDS HV GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-16Memorandum articles filed
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 047123810005
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047123810004
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047123810004
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 047123810004
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-11Termination of appointment of Peter Alexander Speirs on 2022-12-31
2023-01-11APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER SPEIRS
2022-11-21DIRECTOR APPOINTED MR DUGALD MACTAGGART
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY JOHN MARSH
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05Termination of appointment of James Henry John Marsh on 2022-09-01
2022-09-05Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-05DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS
2022-09-05AP01DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS
2022-09-05AP03Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-09-05TM02Termination of appointment of James Henry John Marsh on 2022-09-01
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30AP01DIRECTOR APPOINTED MR JAMES HENRY JOHN MARSH
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES KILPATRICK
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY BOISSIER WYLES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KENTON JOHN RITSON
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17AP01DIRECTOR APPOINTED MR GIOVANNI CORBETTA
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS HUGH STIRLING GRAHAM
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-06AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Fisher House PO Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR England
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047123810001
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047123810002
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047123810003
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-02-22CH01Director's details changed for Mr Fergus Hugh Stirling Graham on 2018-02-22
2017-12-22AP01DIRECTOR APPOINTED MR FERGUS HUGH STIRLING GRAHAM
2017-12-22AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-12-06
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOAN RITSON
2017-12-21TM02Termination of appointment of Deborah Joan Ritson on 2017-12-06
2017-12-21AP01DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 18 Three Point Business Park, Charles Lane Haslingden Rossendale Lancashire BB4 5EH England
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047123810003
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY BOISSIER WYLES / 12/05/2017
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON JOHN RITSON / 12/05/2017
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOAN RITSON / 12/05/2017
2017-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JOAN RITSON on 2017-05-12
2017-05-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22RES01ADOPT ARTICLES 22/03/17
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047123810002
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 29 Lower House Green Water Rossendale Lancashire BB4 9UH
2016-03-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28RP04SECOND FILING WITH MUD 26/03/15 FOR FORM AR01
2015-09-28ANNOTATIONClarification
2015-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0126/03/15 FULL LIST
2015-04-23LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0126/03/15 FULL LIST
2015-01-16RP04SECOND FILING WITH MUD 26/03/14 FOR FORM AR01
2015-01-16RP04SECOND FILING WITH MUD 26/03/13 FOR FORM AR01
2015-01-16ANNOTATIONClarification
2015-01-16RP04SECOND FILING WITH MUD 26/03/14 FOR FORM AR01
2015-01-16RP04SECOND FILING WITH MUD 26/03/13 FOR FORM AR01
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0126/03/14 FULL LIST
2014-04-03LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0126/03/14 FULL LIST
2014-02-24AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047123810001
2013-04-18AR0126/03/13 FULL LIST
2013-04-18AR0126/03/13 FULL LIST
2013-02-18AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-10AR0126/03/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORSMAN
2011-10-19AA31/03/11 TOTAL EXEMPTION FULL
2011-04-21AR0126/03/11 FULL LIST
2011-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-13AR0126/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOAN RITSON / 01/01/2010
2010-03-22AP01DIRECTOR APPOINTED SIMON TIMOTHY BOISSIER WYLES
2010-03-22AP01DIRECTOR APPOINTED DAVID PAUL HORSMAN
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/08
2008-04-30363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: IRWELL HOUSE, 223 BACUP ROAD RAWTENSTALL LANCASHIRE BB4 7PA
2003-06-13288aNEW DIRECTOR APPOINTED
2003-04-08288bSECRETARY RESIGNED
2003-04-08288bDIRECTOR RESIGNED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ELECTRICITY DISTRIBUTION 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 ELECTRICITY DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding SECURITY TRUSTEE SERVICES LIMITED AS SECURITY AGENT
2016-12-21 Outstanding BARCLAYS BANK PLC
2013-05-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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 ELECTRICITY DISTRIBUTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICITY DISTRIBUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICITY DISTRIBUTION SERVICES LIMITED
Trademarks
We have not found any records of ELECTRICITY DISTRIBUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICITY DISTRIBUTION SERVICES LIMITED. 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 ELECTRICITY DISTRIBUTION SERVICES LIMITED 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 ELECTRICITY DISTRIBUTION 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.
Import/Export of Goods
Goods imported/exported by ELECTRICITY DISTRIBUTION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-04-0173269098Articles of iron or steel, n.e.s.
2014-03-0182051000Hand-operated drilling, threading or tapping hand tools
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-03-0173159000Parts of skid chain, stud-link chain and other chains of heading 7315 (excl. articulated link chain)
2011-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-03-0184879059Parts of machinery of chapter 84, not intended for a specific purpose, of iron or steel, n.e.s. (other than cast, open-die or closed-die forged)
2010-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICITY DISTRIBUTION 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 ELECTRICITY DISTRIBUTION 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.