UKBizDB.co.uk

ALL ELECTRICAL LIMITED

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

This company is commonly known as All Electrical Limited. The company was founded 22 years ago and was given the registration number 04252965. The firm's registered office is in LONDON. You can find them at Avery House 8 Avery Hill Road, New Eltham, London, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ALL ELECTRICAL LIMITED
Company Number:04252965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Avery House 8 Avery Hill Road, New Eltham, London, SE9 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Horwood Way, Harrietsham, Maidstone, England, ME17 1FH

Secretary16 July 2001Active
16, Horwood Way, Harrietsham, Maidstone, England, ME17 1FH

Director16 July 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 July 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 July 2001Active
Maloya, 15 Park Hill, Bickley, Bromley, BR1 2JH

Director16 July 2001Active
3 Seymour Drive, Bromley, BR2 8RE

Director16 July 2001Active

People with Significant Control

Mr Mark James Lydon
Notified on:10 April 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:146, Langley Way, West Wickham, United Kingdom, BR4 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edward Daws
Notified on:06 April 2016
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:47, Hayes Hill, Bromley, England, BR2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Geoffrey Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:16, Horwood Way, Maidstone, England, ME17 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Elizabeth Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:16, Horwood Way, Maidstone, England, ME17 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Address

Default companies house registered office address applied.

Download
2023-03-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Officers

Change person director company with change date.

Download
2015-02-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.