UKBizDB.co.uk

ACTIVE ELECTRICAL SERVICES (STAMFORD) LTD

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

This company is commonly known as Active Electrical Services (stamford) Ltd. The company was founded 9 years ago and was given the registration number 09314612. The firm's registered office is in STAMFORD. You can find them at Unit 44 Ryhall Road Industrial Estate, Gwash Way, Stamford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ACTIVE ELECTRICAL SERVICES (STAMFORD) LTD
Company Number:09314612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 44 Ryhall Road Industrial Estate, Gwash Way, Stamford, England, PE9 1XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

Director17 November 2014Active
Unit 44, Ryhall Road Industrial Estate, Gwash Way, Stamford, England, PE9 1XP

Director17 November 2014Active
Unit 44, Ryhall Road Industrial Estate, Gwash Way, Stamford, England, PE9 1XP

Director17 November 2014Active

People with Significant Control

Mr Mark James Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 44, Ryhall Road Industrial Estate, Stamford, England, PE9 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alan Bush
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 44, Ryhall Road Industrial Estate, Stamford, England, PE9 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell David Green
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation in administration progress report.

Download
2023-09-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-09Insolvency

Liquidation in administration proposals.

Download
2023-08-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-09Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Change account reference date company previous extended.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Capital

Capital alter shares subdivision.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.