Background WavePink WaveYellow Wave

E.O.M.(ELECTRICAL CONTRACTORS)LTD (02899572)

E.O.M.(ELECTRICAL CONTRACTORS)LTD (02899572) is an active UK company. incorporated on 17 February 1994. with registered office in Newtown. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. E.O.M.(ELECTRICAL CONTRACTORS)LTD has been registered for 32 years.

Company Number
02899572
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
Ty Canol House, Newtown, SY16 1AL
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210, 43290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.O.M.(ELECTRICAL CONTRACTORS)LTD

E.O.M.(ELECTRICAL CONTRACTORS)LTD is an active company incorporated on 17 February 1994 with the registered office located in Newtown. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. E.O.M.(ELECTRICAL CONTRACTORS)LTD was registered 32 years ago.(SIC: 43210, 43290, 82990)

Status

active

Active since 32 years ago

Company No

02899572

LTD Company

Age

32 Years

Incorporated 17 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 21 November 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 5 December 2025
For period ending 21 November 2025

Previous Company Names

CAMBECK INVESTMENTS LTD
From: 17 February 1994To: 11 August 1995
Contact
Address

Ty Canol House Ffordd Croesawdy Newtown, SY16 1AL,

Previous Addresses

C/O Corfield Accountancy Limited Myrick House Hendomen Montgomery Powys SY15 6EZ
From: 20 October 2011To: 29 December 2018
Morgan Griffiths (Accountants) Cross Chambers Newtown Powys SY16 2NY
From: 17 February 1994To: 20 October 2011
Timeline

54 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 12
Capital Reduction
Aug 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Buyback
Nov 15
Capital Reduction
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 23
Director Joined
Oct 23
11
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Resolution
3 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change To A Person With Significant Control
25 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Memorandum Articles
21 May 2020
MAMA
Resolution
21 May 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Capital Cancellation Shares
8 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Capital Cancellation Shares
24 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Capital Cancellation Shares
4 February 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
19 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 September 2014
SH03Return of Purchase of Own Shares
Resolution
10 September 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
11 August 2014
SH06Cancellation of Shares
Resolution
27 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Legacy
14 October 2011
MG01MG01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Change Person Director Company
17 February 2011
CH01Change of Director Details
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
23 April 2010
MG02MG02
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Memorandum Articles
1 September 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
1 September 2009
MEM/ARTSMEM/ARTS
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288cChange of Particulars
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
15 June 1998
287Change of Registered Office
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
88(2)R88(2)R
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
14 February 1997
363sAnnual Return (shuttle)
Memorandum Articles
8 November 1996
MEM/ARTSMEM/ARTS
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
7 October 1996
88(2)R88(2)R
Legacy
7 October 1996
123Notice of Increase in Nominal Capital
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
19 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
15 September 1995
288288
Legacy
13 September 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Certificate Change Of Name Company
10 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1995
225(1)225(1)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
6 June 1995
363b363b
Legacy
6 June 1995
363(287)363(287)
Legacy
6 June 1995
88(2)R88(2)R
Legacy
11 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Incorporation Company
17 February 1994
NEWINCIncorporation