Warning: file_put_contents(c/80e8c484262cf72f79398ac0517eca9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Abz Electrical Ltd, SE17 3SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABZ ELECTRICAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abz Electrical Ltd. The company was founded 7 years ago and was given the registration number 10456651. The firm's registered office is in LONDON. You can find them at Flat 43, Harold Maddison House, Alberta Street, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ABZ ELECTRICAL LTD
Company Number:10456651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Flat 43, Harold Maddison House, Alberta Street, London, United Kingdom, SE17 3SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Lauser Road, Stanwell, Staines-Upon-Thames, England, TW19 7PT

Director01 February 2020Active
Flat 43, Harold Maddison House, Alberta Street, London, United Kingdom, SE17 3SG

Director02 January 2020Active
Flat 43, Harold Maddison House, Alberta Street, London, United Kingdom, SE17 3SG

Director01 November 2016Active
Flat 43, Alberta Street, London, England, SE17 3SG

Director10 January 2020Active
Flat 43, Harold Maddison House, Alberta Street, London, United Kingdom, SE17 3SG

Director02 January 2020Active

People with Significant Control

Mr Victor Samoila
Notified on:02 January 2020
Status:Active
Date of birth:March 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 43, Harold Maddison House, Alberta Street, London, United Kingdom, SE17 3SG
Nature of control:
  • Significant influence or control
Mr Abdelaziz Bouchiba
Notified on:02 January 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:56, Lauser Road, Staines-Upon-Thames, England, TW19 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdelaziz Bouchiba
Notified on:01 November 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 43, Harold Maddison House, Alberta Street, London, United Kingdom, SE17 3SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Address

Change registered office address company with date old address new address.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-05-31Address

Change registered office address company with date old address new address.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.