Electrolok Company (security) Limited SHEFFIELD


Electrolok Company (security) started in year 1973 as Private Limited Company with registration number 01094552. The Electrolok Company (security) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Sheffield at Velum House Innovation Way. Postal code: S13 9AD.

Currently there are 3 directors in the the company, namely Jan Z., Giles B. and Hugh T.. In addition one secretary - Neil K. - is with the firm. Currently 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.

Electrolok Company (security) Limited Address / Contact

Office Address Velum House Innovation Way
Office Address2 Woodhouse Mill
Town Sheffield
Post code S13 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01094552
Date of Incorporation Tue, 6th Feb 1973
Industry Non-trading company
Industry Electrical installation
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Jan Z.

Position: Director

Appointed: 01 January 2023

Neil K.

Position: Secretary

Appointed: 02 April 2018

Giles B.

Position: Director

Appointed: 21 July 2006

Hugh T.

Position: Director

Appointed: 21 July 2006

Russell C.

Position: Secretary

Appointed: 06 June 2016

Resigned: 02 April 2018

Daniel P.

Position: Secretary

Appointed: 17 March 2016

Resigned: 06 June 2016

Rachael K.

Position: Secretary

Appointed: 20 September 2010

Resigned: 17 March 2016

Miles C.

Position: Director

Appointed: 01 November 2007

Resigned: 19 April 2013

Peter C.

Position: Director

Appointed: 18 April 2005

Resigned: 31 March 2008

Louis F.

Position: Director

Appointed: 18 April 2005

Resigned: 21 July 2006

Kenneth T.

Position: Director

Appointed: 04 August 1995

Resigned: 30 July 2004

Craig E.

Position: Director

Appointed: 04 August 1995

Resigned: 30 June 2013

William H.

Position: Director

Appointed: 02 April 1991

Resigned: 20 September 2010

Roger E.

Position: Director

Appointed: 02 April 1991

Resigned: 15 May 1991

Robert W.

Position: Director

Appointed: 02 April 1991

Resigned: 31 October 2007

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Hugh T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Trevor B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor B.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Gerald P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search