ENGLISH ELECTRIC COMPANY,LIMITED(THE)
Overview
| Company Name | ENGLISH ELECTRIC COMPANY,LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00152250 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGLISH ELECTRIC COMPANY,LIMITED(THE)?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENGLISH ELECTRIC COMPANY,LIMITED(THE) located?
| Registered Office Address | 4th Floor, 95 Gresham Street EC2V 7AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENGLISH ELECTRIC COMPANY,LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENGLISH ELECTRIC COMPANY,LIMITED(THE)?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for ENGLISH ELECTRIC COMPANY,LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Telent Limited as a person with significant control on Aug 13, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 4th Floor, 95 Gresham Street London EC2V 7AB on Aug 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Heather Marie Green as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr David George Edward Naylor-Leyland as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Register(s) moved to registered inspection location Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB | 1 pages | AD03 | ||
Register inspection address has been changed to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB | 1 pages | AD02 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||
Director's details changed for Ms Heather Marie Green on Jul 28, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ENGLISH ELECTRIC COMPANY,LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAYLOR-LEYLAND, David George Edward | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | 38562000005 | |||||
| WEBBERLEY, Mark Andrew | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | 162019130001 | |||||
| DONALDSON, Craig George | Secretary | Haywood Road CV34 5AH Warwick Point 3 | British | 79026210001 | ||||||
| LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | 77617710001 | ||||||
| POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
| POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
| SKELLY, Mary Angela | Secretary | 44 Hartswood Road Stamford Brook W12 9NF London | British | 83455820001 | ||||||
| WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
| BATES, Malcolm Rowland, Sir | Director | Mulberry Close Croft Road RG8 9ES Goring-On-Thames Oxfordshire | British | 13829970002 | ||||||
| DONALDSON, Craig George | Director | Haywood Road CV34 5AH Warwick Point 3 | United Kingdom | British | 79026210001 | |||||
| GREEN, Heather Marie | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | 106936580002 | |||||
| HIGGINS, Peter Godfrey | Director | 25 Radnor Walk SW3 4BP London | British | 26049660001 | ||||||
| LESTER, Michael | Director | 46 Sheldon Avenue N6 4JR London | United Kingdom | British | 1629580001 | |||||
| LONG, Jacqueline | Director | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | 77617710001 | ||||||
| MORRISON, Sara Antoinette Frances Sibell, The Honourable | Director | 16 Groom Place SW1X 7BA London | British | 33819020001 | ||||||
| MORRISON, Sara Antoinette Frances Sibell, The Honourable | Director | 16 Groom Place SW1X 7BA London | British | 33819020001 | ||||||
| NELSON OF STAFFORD, Henry George (Baron), The Rt Hon | Director | 244 Cranmer Court Whitehead Grove SW3 3HD London | British | 30579600002 | ||||||
| NEWLANDS, David Baxter | Director | Lane End Chucks Lane Walton-On-The-Hill KT20 7UB Tadworth Surrey | England | British | 14918650001 | |||||
| POLLEY, Julie Claire | Director | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| ROBINSON, Richard Anthony | Director | Fieldhead House Church Hill Shamley Green GU5 0UD Guildford Surrey | United Kingdom | British | 36010320002 | |||||
| ROBINSON, Richard Anthony | Director | Fieldhead House Church Hill Shamley Green GU5 0UD Guildford Surrey | United Kingdom | British | 36010320002 | |||||
| SMITH, Kevin David | Director | Haywood Road CV34 5AH Warwick Point 3 | England | British | 55604670001 | |||||
| WHEATLEY, Catherine Bernadette | Director | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 |
Who are the persons with significant control of ENGLISH ELECTRIC COMPANY,LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tusk Corporation Limited | Apr 06, 2016 | 95 Gresham Street EC2V 7AB London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0