ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Electri-Tech Systems Limited

Electri-Tech Systems Limited is an active company incorporated on 13 November 2022 with the registered office located in London, Greater London. Electri-Tech Systems Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14480907
Private limited company
Age
2 years 11 months
Incorporated 13 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 November 2024 (11 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (20 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Address changed on 29 Jul 2025 (3 months ago)
Previous address was 146 Langley Drive Langley Green Crawley RH11 7TG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Electrician • British • Lives in England • Born in Jun 1998
Director • Engineer • British • Lives in England • Born in Dec 1989
Mr Thomas James France
PSC • British • Lives in England • Born in Dec 1989
Mr Luke Marcus Davies
PSC • British • Lives in England • Born in Jun 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fire-Tech Systems Limited
Thomas James France is a mutual person.
Active
Tech-Investments Limited
Thomas James France is a mutual person.
Active
L & L Property Investments Ltd
Thomas James France is a mutual person.
Active
STL Property Management Limited
Luke Marcus Davies is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£15.98K
Increased by £15.88K (+15875%)
Total Liabilities
-£3.8K
Increased by £3.8K (%)
Net Assets
£12.17K
Increased by £12.07K (+12074%)
Debt Ratio (%)
24%
Increased by 23.79% (%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 29 Jul 2025
Registered Address Changed
3 Months Ago on 29 Jul 2025
Mr Thomas James France (PSC) Details Changed
3 Months Ago on 29 Jul 2025
Mr Luke Marcus Davies (PSC) Details Changed
3 Months Ago on 29 Jul 2025
Mr Thomas James France Details Changed
3 Months Ago on 29 Jul 2025
Mr Luke Marcus Davies Details Changed
3 Months Ago on 29 Jul 2025
Registered Address Changed
11 Months Ago on 19 Nov 2024
Registered Address Changed
11 Months Ago on 19 Nov 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 10 Jul 2024
Get Credit Report
Discover Electri-Tech Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 146 Langley Drive Langley Green Crawley RH11 7TG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 July 2025
Submitted on 29 Jul 2025
Micro company accounts made up to 30 November 2024
Submitted on 29 Jul 2025
Director's details changed for Mr Luke Marcus Davies on 29 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Thomas James France on 29 July 2025
Submitted on 29 Jul 2025
Change of details for Mr Luke Marcus Davies as a person with significant control on 29 July 2025
Submitted on 29 Jul 2025
Change of details for Mr Thomas James France as a person with significant control on 29 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 12 November 2024 with no updates
Submitted on 19 Nov 2024
Registered office address changed from 146 Southgate Drive Langley Green Crawley RH11 7TG United Kingdom to 146 Langle Drive Langley Green Shoreham-by-Sea RH11 7TG on 19 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 146 Langle Drive Langley Green Shoreham-by-Sea RH11 7TG United Kingdom to 146 Langley Drive Langley Green Crawley RH11 7TG on 19 November 2024
Submitted on 19 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year