About

Registered Number: 03801775
Date of Incorporation: 06/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 1 St Floor Norwich Road, Hoveton, Norwich, NR12 8DA,

 

Electrical Safety Group Ltd was founded on 06 July 1999. There are 9 directors listed as Holyoake, Sylvia, Holyoake, Sylvia, Durrell Walsh, John Francis, Hammond, Gloria, Hammond, Roy, Holyoake, Alan, Holyoake, Antony, Holyoake, Sylvia, Woodcock, David Mark for Electrical Safety Group Ltd in the Companies House registry. We don't currently know the number of employees at Electrical Safety Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLYOAKE, Sylvia 01 April 2003 - 1
DURRELL WALSH, John Francis 01 April 2003 06 January 2005 1
HAMMOND, Gloria 06 July 1999 04 January 2000 1
HAMMOND, Roy 04 January 2000 01 July 2002 1
HOLYOAKE, Alan 04 January 2000 16 August 2004 1
HOLYOAKE, Antony 16 August 2004 16 November 2012 1
HOLYOAKE, Sylvia 06 July 1999 04 January 2000 1
WOODCOCK, David Mark 01 July 2002 01 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HOLYOAKE, Sylvia 16 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 19 May 2020
CH01 - Change of particulars for director 10 September 2019
PSC04 - N/A 10 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 July 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 20 May 2013
RESOLUTIONS - N/A 11 December 2012
CC04 - Statement of companies objects 11 December 2012
MAR - Memorandum and Articles - used in re-registration 11 December 2012
CERT10 - Re-registration of a company from public to private 11 December 2012
RR02 - Application by a public company for re-registration as a private limited company 11 December 2012
AP03 - Appointment of secretary 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA01 - Change of accounting reference date 23 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 22 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 July 2005
225 - Change of Accounting Reference Date 06 June 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 13 July 2004
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
395 - Particulars of a mortgage or charge 23 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 11 November 2002
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
CERTNM - Change of name certificate 22 January 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 22 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
123 - Notice of increase in nominal capital 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
CERTNM - Change of name certificate 24 February 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 10 February 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 February 2000
288b - Notice of resignation of directors or secretaries 19 July 1999
RESOLUTIONS - N/A 15 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.