Electrical Safety Group Limited NORWICH


Electrical Safety Group started in year 1999 as Private Limited Company with registration number 03801775. The Electrical Safety Group company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Norwich at 1 St Floor Norwich Road. Postal code: NR12 8DA. Since January 22, 2002 Electrical Safety Group Limited is no longer carrying the name Telecommunications Options PLC.

There is a single director in the company at the moment - Sylvia H., appointed on 1 April 2003. In addition, a secretary was appointed - Sylvia H., appointed on 16 November 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Electrical Safety Group Limited Address / Contact

Office Address 1 St Floor Norwich Road
Office Address2 Hoveton
Town Norwich
Post code NR12 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801775
Date of Incorporation Tue, 6th Jul 1999
Industry Electrical installation
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Sylvia H.

Position: Secretary

Appointed: 16 November 2012

Sylvia H.

Position: Director

Appointed: 01 April 2003

Antony H.

Position: Secretary

Appointed: 06 January 2005

Resigned: 16 November 2012

Antony H.

Position: Director

Appointed: 16 August 2004

Resigned: 16 November 2012

John D.

Position: Director

Appointed: 01 April 2003

Resigned: 06 January 2005

John D.

Position: Secretary

Appointed: 25 July 2002

Resigned: 06 January 2005

David W.

Position: Director

Appointed: 01 July 2002

Resigned: 01 March 2003

Alan H.

Position: Secretary

Appointed: 04 January 2000

Resigned: 01 April 2003

Roy H.

Position: Director

Appointed: 04 January 2000

Resigned: 01 July 2002

Alan H.

Position: Director

Appointed: 04 January 2000

Resigned: 16 August 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1999

Resigned: 06 July 1999

Sylvia H.

Position: Secretary

Appointed: 06 July 1999

Resigned: 04 January 2000

Sylvia H.

Position: Director

Appointed: 06 July 1999

Resigned: 04 January 2000

Gloria H.

Position: Director

Appointed: 06 July 1999

Resigned: 04 January 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Sylvia H. This PSC and has 75,01-100% shares.

Sylvia H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Telecommunications Options PLC January 22, 2002
The Energy Saving Group PLC February 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand3 723159152 34111
Current Assets219 188239 418260 698275 792254 100 
Debtors114 321136 810160 627145 784171 913 
Net Assets Liabilities90 305100 498100 294100 01611
Other Debtors102 27696 366128 530104 18689 363 
Property Plant Equipment13 44112 4799 4777 6296 234 
Total Inventories101 140102 60399 47677 66372 071 
Other
Accumulated Depreciation Impairment Property Plant Equipment122 088121 906125 064127 607129 685 
Average Number Employees During Period 7776 
Bank Borrowings Overdrafts 6 462248 33339 167 
Corporation Tax Payable4 2982 6723 3079163 504 
Creditors142 324149 028168 08148 33339 167 
Current Asset Investments44444 
Dividends Paid 4 000    
Increase From Depreciation Charge For Year Property Plant Equipment 3 2923 1582 5432 078 
Net Current Assets Liabilities76 86490 39092 617142 170134 204 
Number Shares Issued Fully Paid 100 000    
Other Creditors25 62527 69434 5922 01929 905 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 474    
Other Disposals Property Plant Equipment 3 900    
Other Investments Other Than Loans 4444 
Other Taxation Social Security Payable59 99166 57778 05989 44533 551 
Par Value Share 1   1
Profit Loss-10 48614 193    
Property Plant Equipment Gross Cost135 529134 385134 541135 236135 919 
Provisions For Liabilities Balance Sheet Subtotal 2 3711 8001 4501 184 
Total Additions Including From Business Combinations Property Plant Equipment 2 756156695683 
Total Assets Less Current Liabilities90 305102 869102 094150 013140 438 
Trade Creditors Trade Payables52 41045 62352 12139 57242 934 
Trade Debtors Trade Receivables12 04540 44432 09741 59782 550 
Number Shares Allotted     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements