• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

E.o.m.(electrical Contractors)ltd Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Powys
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    E.o.m.(electrical Contractors)ltd
  • Address
    ******************
  • SIC Codes
    43210, 43290, 82990
  • SIC Description
    Electrical installation, Other construction installation, Other business support service activities n.e.c.
  • Company Number
    02899572
  • Listing UID
    31763
Google Advert
Location
  • Unit 29, Mochdre Industrial Estate, Newtown SY16 4LE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.502386
  • Longitude
    -3.336852
  • Easting
    309352.0
  • Northing
    290226.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU423357
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, February 8, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CURRAN, Kate
    Appointed On: March 17, 2025
    Occupation: N/A
    Role: secretary
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    BOSWELL, Mererid
    Appointed On: October 5, 2023
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    HALL, David William
    Appointed On: December 17, 2020
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    JONES, Thomas Wyn
    Appointed On: November 5, 2020
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    KNIGHT, Richard Adrian
    Appointed On: September 21, 2020
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    LOWRY, Antony
    Appointed On: September 9, 2021
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    WHITTINGHAM, Fleur, Dr
    Appointed On: September 9, 2021
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    ANDERSON, Margaret Ruth
    Appointed On: February 26, 2024
    Occupation: N/A
    Role: secretary
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: March 17, 2025
    BRIGHT, Jason Matthew
    Appointed On: September 13, 1995
    Occupation: N/A
    Role: secretary
    Address: 5 Hillcrest, Aberhafesp, Newtown, Powys, SY16 3JR
    Resigned On: October 26, 2009
    BROTHERTON, Charles Andrew
    Appointed On: November 2, 2020
    Occupation: N/A
    Role: secretary
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: September 14, 2021
    BROTHERTON, Charles Andrew
    Appointed On: December 19, 2018
    Occupation: N/A
    Role: secretary
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: March 24, 2020
    CURRAN, Kathryn
    Appointed On: September 15, 2021
    Occupation: N/A
    Role: secretary
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: February 26, 2024
    JONES, Kathleen Megan
    Appointed On: May 19, 1995
    Occupation: N/A
    Role: secretary
    Address: Yew Tree Cottage, Cefn Mawr, Newtown, Powys, SY16 3LB
    Resigned On: September 13, 1995
    MORRIS, Sharron Frances
    Appointed On: October 26, 2009
    Occupation: N/A
    Role: secretary
    Address: Myrick House, Hendomen, Montgomery, Powys, SY15 6EZ
    Resigned On: December 18, 2018
    THORNTON, John Alexander
    Appointed On: March 24, 2020
    Occupation: N/A
    Role: secretary
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: November 1, 2020
    YOUNGER, Norman
    Appointed On: February 17, 1994
    Occupation: N/A
    Role: nominee-secretary
    Address: 4 Hardman Avenue, Prestwich, Manchester, M25 0HB
    Resigned On: February 21, 1994
    BROTHERTON, Charles Andrew
    Appointed On: March 24, 2020
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: November 1, 2020
    DAVIES, Colin
    Appointed On: June 29, 2011
    Occupation: N/A
    Role: director
    Address: The Finches, 4 Maes Llwyn Celyn, Trefeglwys, Caersws, Powys, SY17 5PE, Uk
    Resigned On: September 28, 2012
    DAVIES, Colin William
    Appointed On: August 21, 1995
    Occupation: N/A
    Role: director
    Address: 69a Rockes Meadow, Knighton, Powys, CD1 1LE, Wales
    Resigned On: September 14, 1995
    DAVISON, Stewart John
    Appointed On: May 13, 2019
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: June 15, 2021
    FRANCIS, John Mervyn
    Appointed On: August 21, 1995
    Occupation: N/A
    Role: director
    Address: The Hollies, Kerry, Newtown, Powys, SY16 4DU
    Resigned On: September 11, 1995
    GALE, Brian Charles
    Appointed On: August 21, 1995
    Occupation: N/A
    Role: director
    Address: Graig Farmhouse Pontdolgoch, Caersws, Newtown, Powys, SY17 5NJ, Wales
    Resigned On: February 17, 1999
    GAMBROUDES, Alex
    Appointed On: December 19, 2018
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: May 13, 2019
    HOSKINS, Nicholas Trevvar
    Appointed On: May 13, 2019
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: November 15, 2019
    HOWELLS, Nicholas
    Appointed On: June 29, 2011
    Occupation: N/A
    Role: director
    Address: 29, Nant Rhyd-Hir, Rhayader, Powys, LD6 5DZ, Uk
    Resigned On: December 10, 2015
    JENKINS, John Richard
    Appointed On: November 5, 2020
    Occupation: N/A
    Role: director
    Address: Trewen, Lon Ty Llwyd, Llanfarian, Aberystwyth, SY23 4UH, Wales
    Resigned On: September 23, 2021
    JONES, Gareth Wyn
    Appointed On: December 10, 2015
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: December 18, 2018
    JONES, Graham Lloyd
    Appointed On: June 29, 2011
    Occupation: N/A
    Role: director
    Address: Beech Grove, Mount Road, Llanfair Caereinion, Powys, SY21 0BH, Uk
    Resigned On: December 18, 2018
    JONES, Graham Lloyd
    Appointed On: August 21, 1995
    Occupation: N/A
    Role: director
    Address: Hillcrest Mount Road, Llanfair Caereinion, Welshpool, Powys, SY21 0AT
    Resigned On: October 1, 2010
    JONES, Kathleen Megan
    Appointed On: May 19, 1995
    Occupation: N/A
    Role: director
    Address: Yew Tree Cottage, Cefn Mawr, Newtown, Powys, SY16 3LB
    Resigned On: August 21, 1995
    MORGAN, Alan Derek
    Appointed On: May 19, 1995
    Occupation: N/A
    Role: director
    Address: 43 Pavilion Court, Newtown, Powys, SY16 1EB
    Resigned On: June 29, 2011
    MORRIS, Olivia
    Appointed On: December 19, 2018
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: November 1, 2020
    MORRIS, Sharron Frances
    Appointed On: December 17, 2008
    Occupation: N/A
    Role: director
    Address: Ty Canol House, Ffordd Croesawdy, Newtown, Powys, SY16 1AL, Wales
    Resigned On: December 18, 2018
    OWEN, John Andrew
    Appointed On: August 21, 1995
    Occupation: N/A
    Role: director
    Address: 4 Ael Y Bryn, Llandinam, Powys, SY17 5BT
    Resigned On: September 14, 1995
    PARKES, Edward Clive
    Appointed On: September 18, 1995
    Occupation: N/A
    Role: director
    Address: 21 Maesglas Heol Bowys, Llanfair Caereinion, Welshpool, Powys, SY21 0BU
    Resigned On: January 26, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    E.O.M.(ELECTRICAL CONTRACTORS)LTD
    Company Number
    02899572
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 21, 2024
    Next Due
    December 5, 2025
    Next Made Up To
    November 21, 2025
    Overdue
    Yes
    Date Of Creation
    February 17, 1994
    ETag
    9696e4be6c9d40633502f9cd00bf153a04f09e21
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 11, 2016
    Previous Company Names
    Ceased On
    August 11, 1995
    Effective From
    February 17, 1994
    Name
    CAMBECK INVESTMENTS LTD
    Registered Office Address
    Address Line 1
    Ty Canol House
    Address Line 2
    Ffordd Croesawdy
    country
    Wales
    Locality
    Newtown
    Post Code
    SY16 1AL
    Region
    Powys
    Type
    ltd

    You May Also Be Interested In

    Maintenance And Refurbishment LTD Verified listing

    • 16, Mallard Gardens, Hedge End, Southampton, SO30 2XJ
    • Eastleigh
    • Other construction installation
    • Carrier, Broker, Dealer

    Nemac Construction LTD Verified listing

    • 65, Russell Street, ST. Neots, PE19 1BA
    • Huntingdonshire
    • Other construction installation, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Headlands Electrical Services LTD Verified listing

    • 29, Headlands Road, Liversedge, WF15 7NT
    • Kirklees
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    DDGC Limited Trading AS Generator Power Systems Verified listing

    • Cherith, The Street, Little Totham, Maldon, CM9 8JQ
    • Maldon
    • Electrical installation
    • Carrier, Broker, Dealer

    Gentworks LTD. Verified listing

    • The Barn, Emmington, Chinnor, OX39 4AA
    • South Oxfordshire
    • Other manufacturing n.e.c., Wholesale of hardware, plumbing and heating equipment and supplies, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    B G Soutar LTD Verified listing

    • 37, Spitalhatch, Alton, GU34 2SU
    • East Hampshire
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link