LONDON ELECTRICAL CONTROL SYSTEMS LTD

Register to unlock more data on OkredoRegister

LONDON ELECTRICAL CONTROL SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09080094

Incorporation date

10/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calf Barn, Shopland Road, Rochford, Essex SS4 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon03/06/2025
Director's details changed for Mr Steven Mark Ronald Murray on 2025-06-03
dot icon03/06/2025
Director's details changed for Mr Danny Treleaven on 2025-06-03
dot icon02/06/2025
Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Notification of Danny Treleaven as a person with significant control on 2024-12-20
dot icon06/01/2025
Notification of Steven Murray as a person with significant control on 2024-12-20
dot icon17/12/2024
Cessation of Danny Treleaven as a person with significant control on 2021-05-26
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Director's details changed for Mr Danny Treleaven on 2021-03-16
dot icon16/03/2021
Director's details changed for Mr Steven Mark Ronald Murray on 2021-03-16
dot icon16/03/2021
Registered office address changed from 7 Cerne Road Gravesend DA12 4BL England to Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 2021-03-16
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon16/11/2017
Director's details changed for Mr Danny Treleaven on 2017-11-15
dot icon16/11/2017
Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX to 7 Cerne Road Gravesend DA12 4BL on 2017-11-16
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon17/12/2016
Director's details changed for Mr Danny Treleaven on 2016-12-15
dot icon17/12/2016
Director's details changed for Mr Steven Mark Ronald Murray on 2016-12-15
dot icon13/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Steven Mark Ronald Murray as a director on 2016-01-11
dot icon13/01/2016
Registered office address changed from Alva House Valley Drive Gravesend Kent DA12 5UE to 10 Harmer Street Gravesend Kent DA12 2AX on 2016-01-13
dot icon22/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/07/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon20/11/2014
Termination of appointment of Danny Treleaven as a director on 2014-06-10
dot icon20/11/2014
Appointment of Mr Danny Treleaven as a director on 2014-06-10
dot icon18/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Steven Murray as a director
dot icon10/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-98.72 % *

* during past year

Cash in Bank

£395.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
155.25K
-
0.00
160.96K
-
2022
4
134.02K
-
0.00
30.82K
-
2023
4
153.06K
-
0.00
395.00
-
2023
4
153.06K
-
0.00
395.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

153.06K £Ascended14.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

395.00 £Descended-98.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Steven Mark Ronald
Director
11/01/2016 - Present
2
Treleaven, Danny
Director
10/06/2014 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONDON ELECTRICAL CONTROL SYSTEMS LTD

LONDON ELECTRICAL CONTROL SYSTEMS LTD is an(a) Active company incorporated on 10/06/2014 with the registered office located at Calf Barn, Shopland Road, Rochford, Essex SS4 1LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON ELECTRICAL CONTROL SYSTEMS LTD?

toggle

LONDON ELECTRICAL CONTROL SYSTEMS LTD is currently Active. It was registered on 10/06/2014 .

Where is LONDON ELECTRICAL CONTROL SYSTEMS LTD located?

toggle

LONDON ELECTRICAL CONTROL SYSTEMS LTD is registered at Calf Barn, Shopland Road, Rochford, Essex SS4 1LT.

What does LONDON ELECTRICAL CONTROL SYSTEMS LTD do?

toggle

LONDON ELECTRICAL CONTROL SYSTEMS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does LONDON ELECTRICAL CONTROL SYSTEMS LTD have?

toggle

LONDON ELECTRICAL CONTROL SYSTEMS LTD had 4 employees in 2023.

What is the latest filing for LONDON ELECTRICAL CONTROL SYSTEMS LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with updates.