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

SUFFOLK ELECTRICAL SERVICES LIMITED

RUBY COURT (NO.9-18) WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 9UP,
Company Registration Number
01336876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Suffolk Electrical Services Ltd
SUFFOLK ELECTRICAL SERVICES LIMITED was founded on 1977-11-02 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Suffolk Electrical Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUFFOLK ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
RUBY COURT (NO.9-18) WESLEY DRIVE
BENTON SQUARE INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
NE12 9UP
Other companies in NG5
 
Telephone01473749149
 
Filing Information
Company Number 01336876
Company ID Number 01336876
Date formed 1977-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB299824490  
Last Datalog update: 2021-04-18 06:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUFFOLK ELECTRICAL 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.
Companies with same name SUFFOLK ELECTRICAL SERVICES LIMITED
The following companies were found which have the same name as SUFFOLK ELECTRICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUFFOLK ELECTRICAL SERVICES LTD 5 HARDWICK LANE BURY ST. EDMUNDS SUFFOLK IP33 2QF Active Company formed on the 2023-07-03

Company Officers of SUFFOLK ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DENIS KANE
Director 2017-09-27
JOHN STEWART
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT GORDON DAVIDSON
Director 2017-09-27 2018-03-31
JEFF JAMES HOLDER
Director 2016-11-30 2017-07-12
SIMON HENRY DAVIS
Director 2016-10-06 2016-11-30
PHILIP VICKERS
Director 2016-10-06 2016-11-30
STUART GLOVER
Director 2013-03-25 2016-08-06
GRAHAM EDWARD DAWE
Director 1993-10-28 2014-06-30
ELIZABETH DAWE
Director 2003-05-08 2013-03-25
KERRY LOUISE SPALL
Company Secretary 2001-04-06 2012-04-11
ALAN PETER SPURGEON
Director 1991-10-28 2012-04-11
ANN ELIZABETH SPURGEON
Director 2003-05-08 2012-04-11
TREVOR JACK ABLITT
Director 1991-10-28 2003-01-17
ALAN PETER SPURGEON
Company Secretary 1991-10-28 2001-04-06
DERECK HERBERT CLARKE
Director 1991-10-28 1993-10-28
JUNE ANN CLARKE
Director 1991-10-28 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENIS KANE SECURUS GROUP LIMITED Director 2018-03-02 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
ANTHONY DENIS KANE SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
ANTHONY DENIS KANE TFS SECURUS LIMITED Director 2017-09-27 CURRENT 1992-10-01 Active - Proposal to Strike off
ANTHONY DENIS KANE SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
ANTHONY DENIS KANE SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
ANTHONY DENIS KANE AIS SECURUS LTD Director 2017-09-27 CURRENT 1989-04-07 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SECURUS LIMITED Director 2017-09-27 CURRENT 1988-10-12 Active - Proposal to Strike off
ANTHONY DENIS KANE DIVERSE SECURUS LIMITED Director 2017-09-27 CURRENT 1999-02-15 Active - Proposal to Strike off
ANTHONY DENIS KANE CEL SECURUS LTD Director 2017-09-27 CURRENT 2002-08-13 Active - Proposal to Strike off
ANTHONY DENIS KANE LYRICO SECURUS LIMITED Director 2017-09-27 CURRENT 2006-04-18 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
ANTHONY DENIS KANE DEETRONIC FIRE SYSTEMS LIMITED Director 2017-09-27 CURRENT 2000-04-13 Active - Proposal to Strike off
ANTHONY DENIS KANE DM INTEGRATED LIMITED Director 2017-08-01 CURRENT 2009-07-10 Active
ANTHONY DENIS KANE ISKRA DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2013-11-25 Active
ANTHONY DENIS KANE LAUREM (HOLDINGS) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JOHN STEWART GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-07-12 CURRENT 2014-01-09 Dissolved 2018-07-10
JOHN STEWART SECURITY CENTRES SECURUS LIMITED Director 2017-07-12 CURRENT 1989-02-09 Active - Proposal to Strike off
JOHN STEWART TFS SECURUS LIMITED Director 2017-07-12 CURRENT 1992-10-01 Active - Proposal to Strike off
JOHN STEWART SES SECURUS LIMITED Director 2017-07-12 CURRENT 2012-02-28 Active - Proposal to Strike off
JOHN STEWART SUFFOLK PLUMBING & HEATING LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART RODGERS SECURUS LIMITED Director 2017-07-12 CURRENT 1984-12-20 Active - Proposal to Strike off
JOHN STEWART AIS SECURUS LTD Director 2017-07-12 CURRENT 1989-04-07 In Administration/Administrative Receiver
JOHN STEWART GOLDSHIELD SECURUS LIMITED Director 2017-07-12 CURRENT 1988-10-12 Active - Proposal to Strike off
JOHN STEWART DIVERSE SECURUS LIMITED Director 2017-07-12 CURRENT 1999-02-15 Active - Proposal to Strike off
JOHN STEWART CEL SECURUS LTD Director 2017-07-12 CURRENT 2002-08-13 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS LIMITED Director 2017-07-12 CURRENT 2006-04-18 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS PROJECTS LIMITED Director 2017-07-12 CURRENT 2008-12-09 Dissolved 2018-07-10
JOHN STEWART GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-07-12 CURRENT 2010-11-12 Dissolved 2018-07-10
JOHN STEWART DEETRONIC FIRE SYSTEMS LIMITED Director 2017-07-12 CURRENT 2000-04-13 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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2020-02-10AP02Appointment of Securus Group Limited as director on 2020-02-06
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENIS KANE
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760020
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM Suite 506 Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GORDON DAVIDSON
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760019
2018-03-02AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-30PSC02Notification of Ses Securus Limited as a person with significant control on 2016-11-21
2017-11-30PSC07CESSATION OF INFINITY ASSET MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760018
2017-11-06AA30/09/16 TOTAL EXEMPTION SMALL
2017-11-06AA30/09/16 TOTAL EXEMPTION SMALL
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-10-05AP01DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760017
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760017
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES HOLDER
2017-07-14AP01DIRECTOR APPOINTED MR JOHN STEWART
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760016
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760016
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760014
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760015
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2017-01-04AP01DIRECTOR APPOINTED MR JEFFREY HOLDER
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 667
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760013
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013368760011
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013368760012
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2016-10-27AP01DIRECTOR APPOINTED MR PHILIP VICKERS
2016-10-27AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760012
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-09RES01ADOPT ARTICLES 04/02/2016
2016-03-09RES13RE SECT 175 (5) A CA 2006 / RE TRANSACTION AND FACILITY DOCUMENTS 04/02/2016
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013368760011
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 667
2015-11-02AR0128/10/15 FULL LIST
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 21/10/2015
2015-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 667
2014-11-25AR0128/10/14 FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAWE
2014-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-05-19AUDAUDITOR'S RESIGNATION
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM SHIELD HOUSE MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 5UJ
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 667
2013-11-11AR0128/10/13 FULL LIST
2013-09-27AA01CURRSHO FROM 30/11/2013 TO 30/09/2013
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-06-14AUDAUDITOR'S RESIGNATION
2013-04-26AUDAUDITOR'S RESIGNATION
2013-04-15AP01DIRECTOR APPOINTED MR STUART GLOVER
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM DELPHUS 1, ORION AVENUE GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAWE
2013-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-10RES13COMPANY BUSINESS 25/03/2013
2013-04-10RES01ADOPT ARTICLES 25/03/2013
2013-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-04-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-13AR0128/10/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DAWE / 05/12/2012
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD DAWE / 05/12/2012
2012-06-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY KERRY SPALL
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN SPURGEON
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SPURGEON
2011-11-03AR0128/10/11 FULL LIST
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE SPALL / 01/10/2011
2011-08-01AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-02AR0128/10/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER SPURGEON / 20/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH SPURGEON / 20/05/2010
2009-11-19AR0128/10/09 FULL LIST
2009-09-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-08-05AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-15363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 3 GIPPINGSTONE ROAD BRAMFORD IPSWICH SUFFOLK IP8 4DR
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-04169£ IC 1000/667 16/02/03 £ SR 333@1=333
2003-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
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 SUFFOLK ELECTRICAL 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 SUFFOLK ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-08-22 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2017-06-28 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-05-15 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-05-04 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2016-12-14 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2016-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEED OF ACCESSION 2013-04-04 Satisfied BEECHBROOK MEZZANINE I GP LIMITED
DEBENTURE 2013-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2013-03-30 Satisfied INFINITY ASSET MANAGEMENT LLP ("SECURITY TRUSTEE")
MORTGAGE DEBENTURE 2013-03-25 Satisfied GRAHAM EDWARD DAWE
LEGAL CHARGE 2006-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-02-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-11-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-11-30

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 SUFFOLK ELECTRICAL SERVICES LIMITED

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

SUFFOLK ELECTRICAL SERVICES LIMITED owns 1 domain names.

suffolkelectrical.co.uk  

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

Government spend with SUFFOLK ELECTRICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-3 GBP £3,187 Improvements
Babergh District Council 2016-12 GBP £4,228 Improvements
Babergh District Council 2016-11 GBP £3,006 Improvements
Babergh District Council 2016-10 GBP £16,548 Improvements
Babergh District Council 2016-8 GBP £393 Repairs
Babergh District Council 2016-7 GBP £3,212 Improvements
Babergh District Council 2016-6 GBP £4,465 Grants
Babergh District Council 2016-4 GBP £991 Repairs
Babergh District Council 2016-3 GBP £298 Repairs
Babergh District Council 2016-2 GBP £683 Repairs
Ipswich Borough Council 2016-1 GBP £2,760 Capital - Grants paid
Babergh District Council 2015-12 GBP £1,130 Repairs
Ipswich Borough Council 2015-12 GBP £4,090 Capital - Grants paid
Babergh District Council 2015-11 GBP £3,779 Repairs
Ipswich Borough Council 2015-11 GBP £8,230 Capital - Grants paid
Babergh District Council 2015-10 GBP £936 Repairs
Babergh District Council 2015-8 GBP £1,654 Repairs
Ipswich Borough Council 2015-8 GBP £4,596 Capital - Grants paid
Babergh District Council 2015-7 GBP £35,470 Repairs
Babergh District Council 2015-6 GBP £1,047 Repairs
Babergh District Council 2015-4 GBP £2,059 Repairs
Babergh District Council 2015-3 GBP £574 Repairs
Ipswich Borough Council 2015-3 GBP £4,293 Capital - Grants paid
London Borough of Southwark 2015-3 GBP £6,096
West Suffolk Council 2015-2 GBP £14,707 Balance Sheet
Ipswich Borough Council 2015-2 GBP £6,804 Capital - Grants paid
Mid Suffolk District Council 2015-1 GBP £7,733
Babergh District Council 2015-1 GBP £427 Repairs
Mid Suffolk District Council 2014-12 GBP £4,320
Babergh District Council 2014-12 GBP £293 Repairs
Babergh District Council 2014-11 GBP £1,441 Improvements
Breckland Council 2014-11 GBP £0 grants
Suffolk County Council 2014-10 GBP £975 Special Equipment Purchase - Adaptations
Babergh District Council 2014-9 GBP £1,817 Repairs
West Suffolk Council 2014-9 GBP £8,565 Balance Sheet
Mid Suffolk District Council 2014-8 GBP £897
Babergh District Council 2014-8 GBP £1,337 Repairs
Breckland Council 2014-8 GBP £4,670
Ipswich Borough Council 2014-8 GBP £1,440 Capital - Grants paid
Great Yarmouth Borough Council 2014-8 GBP £3,705 Improvmt Grant-1996Act Dfg Pay
Ipswich Borough Council 2014-7 GBP £2,410 Capital - Grants paid
Babergh District Council 2014-7 GBP £3,028 Grants
West Suffolk Council 2014-7 GBP £12,982 Balance Sheet
Babergh District Council 2014-6 GBP £2,990 Grants
Ipswich Borough Council 2014-6 GBP £6,227 Capital - Grants paid
Babergh District Council 2014-5 GBP £1,092 Improvements
South Norfolk Council 2014-5 GBP £7,770
Babergh District Council 2014-4 GBP £818 Repairs
Ipswich Borough Council 2014-4 GBP £3,331 Capital - Grants paid
West Suffolk Council 2014-4 GBP £4,983 Balance Sheet
Babergh District Council 2014-3 GBP £10,163 Repairs
West Suffolk Council 2014-2 GBP £7,009 Grant Payment
London Borough of Barking and Dagenham Council 2014-2 GBP £4,892
West Suffolk Council 2014-1 GBP £414 Electrical Contracting/Grant Payments
Breckland Council 2014-1 GBP £3,695
London Borough of Barking and Dagenham Council 2013-11 GBP £67,047
Babergh District Council 2013-10 GBP £2,988
West Suffolk Councils 2013-8 GBP £6,334 Grants to improve properties
Babergh District Council 2013-7 GBP £384
West Suffolk Councils 2013-7 GBP £654 Grants to improve properties
Babergh District Council 2013-6 GBP £927
Dacorum Borough Council 2013-5 GBP £23,938
West Suffolk Councils 2013-5 GBP £18,135 Grants to improve properties
Babergh District Council 2013-3 GBP £10,121
West Suffolk Councils 2013-3 GBP £3,128 Grants to improve properties
West Suffolk Councils 2013-1 GBP £9,384 Grants to improve properties
Babergh District Council 2012-11 GBP £652
Babergh District Council 2012-10 GBP £1,135
Babergh District Council 2012-9 GBP £771
Babergh District Council 2012-8 GBP £2,803
Babergh District Council 2012-7 GBP £1,397
South Norfolk Council 2012-7 GBP £7,760
West Suffolk Councils 2012-5 GBP £1,881 Grants to improve properties
West Suffolk Councils 2012-4 GBP £2,597 Grants to improve properties
Dacorum Borough Council 2012-4 GBP £33,083
Babergh District Council 2012-4 GBP £4,271
South Norfolk Council 2012-3 GBP £3,028 DFG
Babergh District Council 2012-3 GBP £893
West Suffolk Councils 2012-3 GBP £5,786 Grants to improve properties
West Suffolk Councils 2012-2 GBP £8,141 Grants to improve properties
Babergh District Council 2012-1 GBP £2,529
West Suffolk Councils 2011-12 GBP £4,593 Grants to improve properties
Babergh District Council 2011-11 GBP £2,317
West Suffolk Councils 2011-11 GBP £3,535 Grants to improve properties
Babergh District Council 2011-10 GBP £10,535
Babergh District Council 2011-8 GBP £4,244
Babergh District Council 2011-7 GBP £816
South Norfolk Council 2011-7 GBP £3,040 Personal Redacted Data
Babergh District Council 2011-6 GBP £6,134
Babergh District Council 2011-4 GBP £5,407
Babergh District Council 2011-3 GBP £6,134
West Suffolk Councils 2011-1 GBP £3,008 Grants to improve properties

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 SUFFOLK ELECTRICAL 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 SUFFOLK ELECTRICAL 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 SUFFOLK ELECTRICAL 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.