A & B ELECTRICAL SERVICES (UK) LIMITED

272 Manchester Road 272 Manchester Road, Manchester, M43 6PW, England
StatusACTIVE
Company No.04691432
CategoryPrivate Limited Company
Incorporated10 Mar 2003
Age21 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

A & B ELECTRICAL SERVICES (UK) LIMITED is an active private limited company with number 04691432. It was incorporated 21 years, 1 month, 22 days ago, on 10 March 2003. The company address is 272 Manchester Road 272 Manchester Road, Manchester, M43 6PW, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mr Simon Terrence Fabby

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Terrence Fabby

Change date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Apr 2023

Category: Address

Type: AD04

New address: 272 Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

New address: 272 Manchester Road Droylsden Manchester M43 6PW

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-01

Officer name: Optimum Business Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony John Lambert

Cessation date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Anthony John Lambert

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2016

Category: Address

Type: AD03

New address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts amended with made up date

Date: 31 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Move registers to sail company

Date: 29 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Lambert

Change date: 2010-03-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Optimum Business Solutions Ltd

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Simon Terrence Fabby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 08/08/07 from: 20 linen court salford lancashire M36 jg

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: 103 bradley house radcliffe moor road bolton BL2 6RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/03/03--------- £ si 51@1=51 £ ic 49/100

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/03/03--------- £ si 48@1=48 £ ic 1/49

Documents

View document PDF

Resolution

Date: 21 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 21/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAZE COMMUNITY FOUNDATION

300 PENISTONE ROAD,SHEFFIELD,S6 2FU

Number:06761673
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED

UNITED HOUSE WATKIN LANE,PRESTON,PR5 5HD

Number:02120779
Status:ACTIVE
Category:Private Limited Company

DREAM CENTRE BELFAST

547 ANTRIM ROAD,BELFAST,BT15 3BU

Number:NI602410
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ON LIVING LIMITED

LOGAN HOUSE,CANTERBURY,CT1 2RP

Number:10224335
Status:ACTIVE
Category:Private Limited Company

SRM TRAINING & CONSULTANTS LIMITED

C/O CHARLES & CO,LLANELLI,SA15 1AQ

Number:09099583
Status:ACTIVE
Category:Private Limited Company

THE WINDOWS PROJECT LTD

1-27 BRIDPORT STREET,LIVERPOOL,L3 5QF

Number:08645472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source