ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tate Electrical Services Limited

Tate Electrical Services Limited is an active company incorporated on 23 February 2016 with the registered office located in Chichester, West Sussex. Tate Electrical Services Limited was registered 9 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
10022540
Private limited company
Age
9 years
Incorporated 23 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar31 Jul 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Contact
Address
Demar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS
England
Address changed on 6 Dec 2024 (1 year ago)
Previous address was Unit 7, Frater Gate Business Park Aerodrome Road Gosport PO13 0GW England
Telephone
01302321440
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Feb 1958
Director • British • Lives in England • Born in Jan 1989
Director • British • Lives in England • Born in Aug 1966
Tate Technical Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heating & Cooling Solutions Limited
Michael George Jewell is a mutual person.
Active
M G J Property Services Ltd
Michael George Jewell is a mutual person.
Active
Tate Technical Services Limited
Michael George Jewell is a mutual person.
Active
Tate Technical Holdings Ltd
Michael George Jewell is a mutual person.
Active
Tate Technical Properties Ltd
Michael George Jewell is a mutual person.
Active
Chantreys Limited
Elliot Spencer Jones is a mutual person.
Active
Aie Electrical Ltd
Michael George Jewell is a mutual person.
Active
Tate Aie Limited
Michael George Jewell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 3 Mar31 Jul 2024
Traded for 17 months
Cash in Bank
£21K
Increased by £21K (%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 9 (%)
Total Assets
£317.82K
Increased by £317.82K (+31782300%)
Total Liabilities
-£215.37K
Increased by £215.37K (%)
Net Assets
£102.46K
Increased by £102.45K (+10245400%)
Debt Ratio (%)
68%
Increased by 67.76% (%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Nov 2025
Mr Joe Robert Curtis Appointed
5 Months Ago on 18 Jul 2025
Mrs Julie-Anne Bateman Appointed
5 Months Ago on 18 Jul 2025
Confirmation Submitted
8 Months Ago on 25 Apr 2025
Full Accounts Submitted
1 Year Ago on 20 Dec 2024
Mr Elliot Spencer Jones Details Changed
1 Year Ago on 6 Dec 2024
Mr Michael George Jewell Details Changed
1 Year Ago on 6 Dec 2024
Registered Address Changed
1 Year Ago on 6 Dec 2024
Accounting Period Extended
1 Year 1 Month Ago on 20 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 24 Apr 2024
Get Credit Report
Discover Tate Electrical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Julie-Anne Bateman as a director on 18 July 2025
Submitted on 5 Nov 2025
Appointment of Mr Joe Robert Curtis as a director on 18 July 2025
Submitted on 5 Nov 2025
Confirmation statement made on 5 November 2025 with updates
Submitted on 5 Nov 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 20 Dec 2024
Registered office address changed from Unit 7, Frater Gate Business Park Aerodrome Road Gosport PO13 0GW England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 6 December 2024
Submitted on 6 Dec 2024
Director's details changed for Mr Michael George Jewell on 6 December 2024
Submitted on 6 Dec 2024
Director's details changed for Mr Elliot Spencer Jones on 6 December 2024
Submitted on 6 Dec 2024
Previous accounting period extended from 29 February 2024 to 31 July 2024
Submitted on 20 Nov 2024
Notification of Chantreys Limited as a person with significant control on 19 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year