UKBizDB.co.uk

AYLESFORD ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Aylesford Electrical Contractors Limited. The company was founded 34 years ago and was given the registration number 02464710. The firm's registered office is in MAIDSTONE. You can find them at The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AYLESFORD ELECTRICAL CONTRACTORS LIMITED
Company Number:02464710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Granary Unt E Hermitage Crt, Hermitage Lane, Maidstone, Kent, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesley, Queens Road, Maidstone, England, ME16 0HX

Director11 March 2010Active
Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN

Director31 July 2023Active
Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN

Director31 July 2023Active
Chesley, Queens Road, Maidstone, United Kingdom, ME16 0HX

Director06 April 2014Active
Chesley Queens Road, Maidstone, ME16 0HX

Secretary-Active
Chesley Queens Road, Maidstone, ME16 0HX

Director-Active
Chesley Queens Road, Maidstone, ME16 0HX

Director-Active

People with Significant Control

Metcor Group Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Mary Friend
Notified on:01 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Chesley Queens Road, Maidstone, United Kingdom, ME16 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Kevin Friend
Notified on:01 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Chesley Queens Road, Maidstone, United Kingdom, ME16 0HX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Change account reference date company current shortened.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Capital

Capital name of class of shares.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Address

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

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.