ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Volmech Electrical Contractors Limited

Volmech Electrical Contractors Limited is an active company incorporated on 28 August 2013 with the registered office located in Maidstone, Kent. Volmech Electrical Contractors Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08666224
Private limited company
Age
12 years
Incorporated 28 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 July 2025 (4 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Unit 1d Mereworth Business Centre Danns Lane
Wateringbury
Maidstone
Kent
ME18 5LW
England
Address changed on 12 Mar 2024 (1 year 8 months ago)
Previous address was Unit 1 C Mereworth Business Centre Danns Lane Wateringbury Maidstone Kent ME18 5LW England
Telephone
01732 756530
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jan 1989
Director • British • Lives in England • Born in Aug 1994
Volmech Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Volmech Fire And Security Limited
Stephen John Frederick Bishop and Thomas Francis John Hickey are mutual people.
Active
Voltaic Renewables Limited
Stephen John Frederick Bishop and Thomas Francis John Hickey are mutual people.
Active
Volmech Group Limited
Stephen John Frederick Bishop and Thomas Francis John Hickey are mutual people.
Active
Volmech Mechanical Ltd
Thomas Francis John Hickey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£181.23K
Increased by £303 (0%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£1.32M
Increased by £423.33K (+47%)
Total Liabilities
-£923.46K
Increased by £365.18K (+65%)
Net Assets
£397.08K
Increased by £58.15K (+17%)
Debt Ratio (%)
70%
Increased by 7.71% (+12%)
Latest Activity
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Volmech Group Limited (PSC) Appointed
6 Months Ago on 2 May 2025
Thomas Francis John Hickey (PSC) Resigned
6 Months Ago on 2 May 2025
Stephen John Frederick Bishop (PSC) Resigned
6 Months Ago on 2 May 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Mar 2024
Mr Thomas Francis John Hickey (PSC) Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Mr Stephen John Frederick Bishop (PSC) Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Mr Thomas Francis John Hickey Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover Volmech Electrical Contractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 July 2025 with updates
Submitted on 23 Jul 2025
Cessation of Thomas Francis John Hickey as a person with significant control on 2 May 2025
Submitted on 1 Jul 2025
Notification of Volmech Group Limited as a person with significant control on 2 May 2025
Submitted on 1 Jul 2025
Cessation of Stephen John Frederick Bishop as a person with significant control on 2 May 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 2 Dec 2024
Confirmation statement made on 22 August 2024 with updates
Submitted on 23 Aug 2024
Registered office address changed from Unit 1 C Mereworth Business Centre Danns Lane Wateringbury Maidstone Kent ME18 5LW England to Unit 1D Mereworth Business Centre Danns Lane Wateringbury Maidstone Kent ME18 5LW on 12 March 2024
Submitted on 12 Mar 2024
Change of details for Mr Thomas Francis John Hickey as a person with significant control on 28 February 2024
Submitted on 12 Mar 2024
Secretary's details changed for Mr Stephen John Frederick Bishop on 28 February 2024
Submitted on 12 Mar 2024
Director's details changed for Mr Stephen John Frederick Bishop on 28 February 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year