Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
East Electrical Services Limited
East Electrical Services Limited is an active company incorporated on 12 May 1993 with the registered office located in St. Neots, Bedfordshire. East Electrical Services Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02817104
Private limited company
Age
32 years
Incorporated
12 May 1993
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 May 2025
(5 months ago)
Next confirmation dated
12 May 2026
Due by
26 May 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about East Electrical Services Limited
Contact
Update Details
Address
4 Fenice Court
Phoenix Business Park
St Neots
Cambridgeshire
PE19 8EP
United Kingdom
Address changed on
26 Jan 2023
(2 years 9 months ago)
Previous address was
Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG England
Companies in PE19 8EP
Telephone
01487 830811
Email
Available in Endole App
Website
Agecctv.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Jamie Robert East
Director • British • Lives in England • Born in Dec 1988
Mr Steven Martin East
Director • British • Lives in England • Born in Dec 1990
Benjamin James Faulkner
Director • British • Lives in England • Born in May 1983
East Electrical Contractors Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
East Electrical Contractors Limited
Mr Jamie Robert East, Benjamin James Faulkner, and 1 more are mutual people.
Active
Senate Electrical Ltd
Benjamin James Faulkner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£746.3K
Increased by £652.61K (+697%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 2 (+22%)
Total Assets
£2.16M
Increased by £1.35M (+166%)
Total Liabilities
-£799.88K
Increased by £543.89K (+212%)
Net Assets
£1.36M
Increased by £801.87K (+144%)
Debt Ratio (%)
37%
Increased by 5.57% (+18%)
See 10 Year Full Financials
Latest Activity
Benjamin James Faulkner Resigned
3 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 28 May 2025
Full Accounts Submitted
7 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 16 Feb 2024
Karen Jane Willis Resigned
1 Year 8 Months Ago on 16 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 31 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 26 May 2023
Perry Vincent Briggs Resigned
2 Years 5 Months Ago on 15 May 2023
Registered Address Changed
2 Years 9 Months Ago on 26 Jan 2023
Get Alerts
Get Credit Report
Discover East Electrical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 18 Jul 2025
Statement of capital on 30 June 2025
Submitted on 18 Jul 2025
Termination of appointment of Benjamin James Faulkner as a director on 30 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 28 May 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 4 Mar 2025
Statement of capital following an allotment of shares on 2 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 21 May 2024
Termination of appointment of Karen Jane Willis as a secretary on 16 February 2024
Submitted on 16 Feb 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 16 Feb 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 31 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs