CONTACT ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTACT ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC044520

Incorporation date

10/04/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Lindsay Street, Arbroath, Angus DD11 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon24/09/2025
Change of details for Mr Paul Thomas Valentine as a person with significant control on 2025-09-15
dot icon24/09/2025
Appointment of Mrs Michaela Valentine as a director on 2025-09-15
dot icon24/09/2025
Notification of Michaela Valentine as a person with significant control on 2025-09-15
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Cessation of Lorna Mary Valentine as a person with significant control on 2023-09-21
dot icon23/10/2023
Notification of Paul Thomas Valentine as a person with significant control on 2023-09-21
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon13/11/2020
Purchase of own shares.
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/10/2019
Satisfaction of charge SC0445200002 in full
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Change of details for Mrs Lorna Mary Valentine as a person with significant control on 2018-07-01
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/01/2019
Director's details changed for Mrs Lorna Mary Valentine on 2018-07-01
dot icon10/01/2019
Director's details changed for Mrs Lorna Mary Valentine on 2018-07-01
dot icon10/01/2019
Secretary's details changed for Mrs Lorna Mary Valentine on 2018-07-01
dot icon18/12/2018
Change of details for Mrs Lorna Mary Valentine as a person with significant control on 2018-12-11
dot icon18/12/2018
Appointment of Mr Paul Thomas Valentine as a director on 2018-12-11
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Purchase of own shares.
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Ian Thomson Phillips as a director on 2015-07-31
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/09/2013
Registration of charge 0445200002
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Ian Phillips on 2010-01-13
dot icon13/01/2010
Director's details changed for Lorna Mary Valentine on 2010-01-13
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Appointment terminated director thomas glassey
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/09/2003
Resolutions
dot icon24/09/2003
Memorandum and Articles of Association
dot icon22/09/2003
Resolutions
dot icon09/04/2003
Registered office changed on 09/04/03 from: unit 3 36 dens road arbroath angus DD11 1RU
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon31/03/1998
Registered office changed on 31/03/98 from: 33 commerce street arbroath DD11 1NA
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon13/02/1997
Return made up to 31/12/96; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
New secretary appointed;new director appointed
dot icon07/03/1994
Secretary resigned;director resigned
dot icon24/02/1994
Return made up to 31/12/93; full list of members
dot icon20/01/1994
Ad 30/12/93--------- £ si 30000@1=30000 £ ic 1301/31301
dot icon07/01/1994
Nc inc already adjusted 22/12/93
dot icon07/01/1994
Resolutions
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon14/12/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 31/12/91; no change of members
dot icon22/01/1992
Full accounts made up to 1990-12-31
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon18/03/1990
Return made up to 31/12/89; full list of members
dot icon28/12/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon28/01/1988
Full accounts made up to 1986-12-31
dot icon22/12/1987
Registered office changed on 22/12/87 from: 22 comerce street arbroath
dot icon22/12/1987
Return made up to 31/12/86; full list of members
dot icon28/01/1987
Accounts for a small company made up to 1985-12-31
dot icon05/08/1986
Return made up to 31/12/85; full list of members
dot icon13/05/1986
New secretary appointed;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
298.64K
-
0.00
113.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valentine, Lorna Mary
Director
17/02/1994 - Present
-
Valentine, Paul Thomas
Director
11/12/2018 - Present
2
Valentine, Michaela
Director
15/09/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT ELECTRICAL SERVICES LIMITED

CONTACT ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 10/04/1967 with the registered office located at 13 Lindsay Street, Arbroath, Angus DD11 1RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT ELECTRICAL SERVICES LIMITED?

toggle

CONTACT ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 10/04/1967 .

Where is CONTACT ELECTRICAL SERVICES LIMITED located?

toggle

CONTACT ELECTRICAL SERVICES LIMITED is registered at 13 Lindsay Street, Arbroath, Angus DD11 1RP.

What does CONTACT ELECTRICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for CONTACT ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with updates.