ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Electrical Control Systems Ltd

London Electrical Control Systems Ltd is an active company incorporated on 10 June 2014 with the registered office located in Rochford, Essex. London Electrical Control Systems Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09080094
Private limited company
Age
11 years
Incorporated 10 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (12 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (15 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Calf Barn
Shopland Road
Rochford
Essex
SS4 1LT
United Kingdom
Address changed on 2 Jun 2025 (5 months ago)
Previous address was Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom
Telephone
01629583100
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Apr 1985
Director • British • Lives in UK • Born in Jul 1985
Mr Steven Mark Ronald Murray
PSC • British • Lives in UK • Born in Jul 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property MD Limited
Steven Mark Ronald Murray and Danny Treleaven are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£41.55K
Increased by £27.39K (+193%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£260.28K
Decreased by £5.94K (-2%)
Total Liabilities
-£170.64K
Increased by £38.23K (+29%)
Net Assets
£89.65K
Decreased by £44.17K (-33%)
Debt Ratio (%)
66%
Increased by 15.82% (+32%)
Latest Activity
Mr Danny Treleaven Details Changed
5 Months Ago on 3 Jun 2025
Mr Steven Mark Ronald Murray Details Changed
5 Months Ago on 3 Jun 2025
Registered Address Changed
5 Months Ago on 2 Jun 2025
Full Accounts Submitted
5 Months Ago on 22 May 2025
Steven Murray (PSC) Appointed
10 Months Ago on 20 Dec 2024
Danny Treleaven (PSC) Appointed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
12 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Nov 2023
Danny Treleaven (PSC) Resigned
4 Years Ago on 26 May 2021
Get Credit Report
Discover London Electrical Control Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Danny Treleaven on 3 June 2025
Submitted on 3 Jun 2025
Director's details changed for Mr Steven Mark Ronald Murray on 3 June 2025
Submitted on 3 Jun 2025
Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2 June 2025
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 22 May 2025
Notification of Danny Treleaven as a person with significant control on 20 December 2024
Submitted on 6 Jan 2025
Notification of Steven Murray as a person with significant control on 20 December 2024
Submitted on 6 Jan 2025
Cessation of Danny Treleaven as a person with significant control on 26 May 2021
Submitted on 17 Dec 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Jul 2024
Confirmation statement made on 9 November 2023 with no updates
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year