1ST CALL ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

1ST CALL ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295702

Incorporation date

28/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Regent Business Centre, Revenge Road, Chatham, Kent ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2001)
dot icon18/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/10/2023
Register inspection address has been changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
dot icon04/10/2023
Register(s) moved to registered inspection location Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
dot icon02/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/04/2021
Satisfaction of charge 1 in full
dot icon22/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/10/2010
Director's details changed for Neill James Gilbert on 2010-09-01
dot icon19/10/2010
Director's details changed for Christian Allen on 2010-09-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon22/07/2008
Return made up to 28/09/02; full list of members; amend
dot icon22/07/2008
Return made up to 28/09/03; full list of members; amend
dot icon22/07/2008
Return made up to 28/09/04; full list of members; amend
dot icon22/07/2008
Return made up to 28/09/05; full list of members; amend
dot icon22/07/2008
Return made up to 28/09/06; full list of members; amend
dot icon22/07/2008
Return made up to 28/09/07; full list of members; amend
dot icon15/07/2008
Capitals not rolled up
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-27
dot icon23/11/2007
Registered office changed on 23/11/07 from:\unit 9 regent business centre, revenge road lordswood, chatham, kent ME5 8UD
dot icon22/10/2007
Return made up to 28/09/07; no change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-09-27
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from:\19 almond grove, hempstead, gillingham, kent ME7 3SE
dot icon28/03/2006
Total exemption full accounts made up to 2005-09-27
dot icon28/09/2005
Return made up to 28/09/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-09-27
dot icon09/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Return made up to 28/09/04; full list of members
dot icon17/02/2004
Accounts for a small company made up to 2003-09-27
dot icon01/10/2003
Return made up to 28/09/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2002-09-27
dot icon05/12/2002
Registered office changed on 05/12/02 from:\28 hinton crescent, hempstead, gillingham, kent ME7 3RL
dot icon25/10/2002
Return made up to 28/09/02; full list of members
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
Registered office changed on 10/10/01 from:\61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon28/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-41.98 % *

* during past year

Cash in Bank

£161,703.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
209.70K
-
0.00
159.89K
-
2022
6
280.73K
-
0.00
278.69K
-
2023
5
221.30K
-
0.00
161.70K
-
2023
5
221.30K
-
0.00
161.70K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

221.30K £Descended-21.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.70K £Descended-41.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Allen
Director
28/09/2001 - Present
3
Graeme, Dorothy May
Nominee Secretary
28/09/2001 - 28/09/2001
3072
Graeme, Lesley Joyce
Nominee Director
28/09/2001 - 28/09/2001
9744
Mr Neill James Gilbert
Director
28/09/2001 - Present
1
Allen, Maria Elsa
Secretary
28/09/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1ST CALL ELECTRICAL SERVICES LIMITED

1ST CALL ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 28/09/2001 with the registered office located at Unit 2 Regent Business Centre, Revenge Road, Chatham, Kent ME5 8UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL ELECTRICAL SERVICES LIMITED?

toggle

1ST CALL ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 28/09/2001 .

Where is 1ST CALL ELECTRICAL SERVICES LIMITED located?

toggle

1ST CALL ELECTRICAL SERVICES LIMITED is registered at Unit 2 Regent Business Centre, Revenge Road, Chatham, Kent ME5 8UD.

What does 1ST CALL ELECTRICAL SERVICES LIMITED do?

toggle

1ST CALL ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does 1ST CALL ELECTRICAL SERVICES LIMITED have?

toggle

1ST CALL ELECTRICAL SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for 1ST CALL ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-09-30.