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

ELITE ELECTRICAL CONTRACTING LIMITED

30 UPPER MULGRAVE ROAD, SUTTON, SURREY, SM2 7BD,
Company Registration Number
03790772
Private Limited Company
Active

Company Overview

About Elite Electrical Contracting Ltd
ELITE ELECTRICAL CONTRACTING LIMITED was founded on 1999-06-16 and has its registered office in Sutton. The organisation's status is listed as "Active". Elite Electrical Contracting Limited is a Private Limited Company registered in 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
ELITE ELECTRICAL CONTRACTING LIMITED
 
Legal Registered Office
30 UPPER MULGRAVE ROAD
SUTTON
SURREY
SM2 7BD
Other companies in SM2
 
Filing Information
Company Number 03790772
Company ID Number 03790772
Date formed 1999-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:14:25
Primary Source:Companies House
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 ELITE ELECTRICAL CONTRACTING LIMITED
The following companies were found which have the same name as ELITE ELECTRICAL CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELITE ELECTRICAL CONTRACTING SERVICES LIMITED 73 Ilthorpe Hull HU6 9EP Active Company formed on the 2015-03-30
ELITE ELECTRICAL CONTRACTING & SECURITY SYSTEMS INC. PO BOX 744 Suffolk SMITHTOWN NY 11787 Active Company formed on the 1995-09-06
ELITE ELECTRICAL CONTRACTING, LLC 7224 JAMAICA RD. - MIAMISBURG OH 45342 Active Company formed on the 2012-01-10
ELITE ELECTRICAL CONTRACTING PTY LTD WA 6530 Active Company formed on the 2007-11-01
ELITE ELECTRICAL CONTRACTING, LLC 1115 W. HOWRY AVE. DELAND FL 32720 Active Company formed on the 2018-05-02
ELITE ELECTRICAL CONTRACTING AND CONSULTING LLC Georgia Unknown
ELITE ELECTRICAL CONTRACTING LLC Michigan UNKNOWN
Elite Electrical Contracting LLC Connecticut Unknown
ELITE ELECTRICAL CONTRACTING GROUP LTD 51-59 ROSE LANE NORWICH NR1 1BY Active - Proposal to Strike off Company formed on the 2019-08-09
ELITE ELECTRICAL CONTRACTING AND CONSULTING LLC Georgia Unknown
ELITE ELECTRICAL CONTRACTING, LLC 151 CR 1539 MORGAN TX 76671 Active Company formed on the 2020-07-22

Company Officers of ELITE ELECTRICAL CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
MARK BAKER
Company Secretary 1999-06-16
GREGG RICHARD BARNES
Director 2005-09-01
MICHAEL JOHN GRIGG
Director 2001-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN GRIGG
Director 1999-06-16 2001-01-29
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-06-16 1999-06-16
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-06-16 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BAKER GRAND DESIGNS & REFURB LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-06-30
MARK BAKER GRAND DESIGNS & REFURBISHMENT LIMITED Company Secretary 2007-11-06 CURRENT 2004-09-09 Dissolved 2014-10-14
MARK BAKER "AJA PROPERTY DEVELOPMENT LTD" Company Secretary 2006-12-01 CURRENT 2005-12-12 Liquidation
MARK BAKER M&B ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-01-01 CURRENT 2004-03-11 Active
MARK BAKER BURNS & MASON FIREPLACES LIMITED Company Secretary 2003-07-07 CURRENT 2001-07-20 Active
MARK BAKER ELITE CONTRACTING SERVICES LIMITED Company Secretary 1999-03-02 CURRENT 1999-03-02 Active
MICHAEL JOHN GRIGG ELITE FIRE & SECURITY SYSTEMS LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2014-11-25
MICHAEL JOHN GRIGG ELITE AV LIMITED Director 2013-01-31 CURRENT 2013-01-11 Active
MICHAEL JOHN GRIGG ELITE CONTRACTING SERVICES LIMITED Director 1999-03-02 CURRENT 1999-03-02 Active

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
2024-12-19Director's details changed for Mr Andrew Harris on 2024-12-19
2024-09-06DIRECTOR APPOINTED MR ANDREW HARRIS
2024-09-06DIRECTOR APPOINTED MR KEITH MITCHELL
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-01-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-01-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-03-21SH0110/03/22 STATEMENT OF CAPITAL GBP 105
2022-03-21SH10Particulars of variation of rights attached to shares
2022-03-21SH19Statement of capital on 2022-03-21 GBP 5.00
2022-03-21SH20Statement by Directors
2022-03-21CAP-SSSolvency Statement dated 09/03/22
2022-03-21RES12Resolution of varying share rights or name
2021-12-1531/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-14AP03Appointment of Mr Alan Smith as company secretary on 2021-05-12
2021-05-13TM02Termination of appointment of Mark Baker on 2021-05-12
2021-04-23SH06Cancellation of shares. Statement of capital on 2021-03-10 GBP 500
2021-04-23SH03Purchase of own shares
2021-03-10PSC04Change of details for Mr Gregg Richard Barnes as a person with significant control on 2021-03-10
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRIGG
2021-03-10PSC07CESSATION OF MICHAEL JOHN GRIGG AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-02-05PSC04Change of details for Mr Gregg Richard Barnes as a person with significant control on 2021-01-16
2021-01-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-02-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-03-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-07-11LATEST SOC11/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-11AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-11CH01Director's details changed for Mr Gregg Richard Barnes on 2014-12-01
2015-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0116/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 1St Floor Capital House 38 Kimpton Road Sutton Surrey SM3 9QP United Kingdom
2013-07-10AR0116/06/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0116/06/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0116/06/11 ANNUAL RETURN FULL LIST
2011-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-06-17AR0116/06/10 ANNUAL RETURN FULL LIST
2010-06-17CH01Director's details changed for Gregg Richard Barnes on 2010-06-16
2009-12-14AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 16/06/09; full list of members
2009-03-18AA31/08/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-26363aReturn made up to 16/06/08; full list of members
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM CAPITAL HOUSE 38 KIMPTON ROAD SUTTON SURREY SM3 9QD
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-22363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/06
2006-06-28363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-27363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-10-27288aNEW DIRECTOR APPOINTED
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2004-06-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-07363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-07-03363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-06-26363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2000-06-26225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 146 MARLOW DRIVE SUTTON SURREY SM3 9AS
1999-07-05288bSECRETARY RESIGNED
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05288aNEW SECRETARY APPOINTED
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-07-05288bDIRECTOR RESIGNED
1999-06-16NEWINCINCORPORATION 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 ELITE ELECTRICAL CONTRACTING 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 ELITE ELECTRICAL CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELITE ELECTRICAL CONTRACTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2012-09-01 £ 1,019,830
Creditors Due Within One Year 2011-09-01 £ 600,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ELITE ELECTRICAL CONTRACTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 1,000
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2012-09-01 £ 168,812
Cash Bank In Hand 2011-09-01 £ 429,668
Current Assets 2012-09-01 £ 1,658,782
Current Assets 2011-09-01 £ 1,177,563
Debtors 2012-09-01 £ 1,229,644
Debtors 2011-09-01 £ 660,396
Fixed Assets 2012-09-01 £ 22,141
Fixed Assets 2011-09-01 £ 22,520
Shareholder Funds 2012-09-01 £ 671,116
Shareholder Funds 2011-09-01 £ 599,313
Stocks Inventory 2012-09-01 £ 260,326
Stocks Inventory 2011-09-01 £ 87,499
Tangible Fixed Assets 2012-09-01 £ 22,141
Tangible Fixed Assets 2011-09-01 £ 22,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELITE ELECTRICAL CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELITE ELECTRICAL CONTRACTING LIMITED
Trademarks
We have not found any records of ELITE ELECTRICAL CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITE ELECTRICAL CONTRACTING 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 ELITE ELECTRICAL CONTRACTING 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
Business rates information was found for ELITE ELECTRICAL CONTRACTING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Banks 28-30 Upper Mulgrave Road, Cheam, Surrey, SM2 7BD GBP £8,1602014-02-28

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE ELECTRICAL CONTRACTING 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 ELITE ELECTRICAL CONTRACTING 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.
    Other companies at postcode SM2 7BD