This company is commonly known as A.c.d. Electrical Services Limited. The company was founded 21 years ago and was given the registration number 04510757. The firm's registered office is in NEWTON ABBOT. You can find them at 20 Haccombe Path, , Newton Abbot, . This company's SIC code is 43210 - Electrical installation.
Name | : | A.C.D. ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04510757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Haccombe Path, Newton Abbot, England, TQ12 4JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit3, Bridge Court, Kingsmill Road, Tamar View Industrial Estate, Saltash, England, PL12 6LS | Director | 14 August 2002 | Active |
Unit3, Bridge Court, Kingsmill Road, Tamar View Industrial Estate, Saltash, England, PL12 6LS | Director | 07 December 2015 | Active |
Unit3, Bridge Court, Kingsmill Road, Tamar View Industrial Estate, Saltash, England, PL12 6LS | Director | 06 December 2018 | Active |
Holyrood Villa, 3 Holyrood Place The Hoe, Plymouth, PL4 8BA | Secretary | 14 August 2002 | Active |
Briarfield, Meavy Lane, Yelverton, PL20 6AP | Secretary | 19 October 2002 | Active |
Highlands, Coxpark, Latchley, PL18 9BB | Secretary | 01 November 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 August 2002 | Active |
Holyrood Villa, 3 Holyrood Place The Hoe, Plymouth, PL4 8BA | Director | 14 August 2002 | Active |
Briarfield, Meavy Lane, Yelverton, PL20 6AP | Director | 14 August 2002 | Active |
Highlands, Coxpark, Latchley, PL18 9BB | Director | 23 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 August 2002 | Active |
Mr Andrew Charles Dunne | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit3, Bridge Court, Kingsmill Road, Saltash, England, PL12 6LS |
Nature of control | : |
|
Mrs Vivien Angelique Dunne | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit3, Bridge Court, Kingsmill Road, Saltash, England, PL12 6LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.