UKBizDB.co.uk

BEALES ELECTRICAL CONTRACTING SERVICES LTD

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

This company is commonly known as Beales Electrical Contracting Services Ltd. The company was founded 19 years ago and was given the registration number 05279556. The firm's registered office is in BOURNEMOUTH. You can find them at Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BEALES ELECTRICAL CONTRACTING SERVICES LTD
Company Number:05279556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2004
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cassel Avenue, Bournemouth, BH13 6JD

Director08 November 2004Active
8 Cassel Avenue, Bournemouth, BH13 6JD

Secretary08 November 2004Active
9, Hinton Wood Avenue, Christchurch, United Kingdom, BH23 5AB

Secretary31 December 2010Active
Unit 7, Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN

Secretary12 December 2017Active
6 Northbourne Gardens, Bournemouth, BH10 6DJ

Secretary01 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 2004Active
Unit 7, Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN

Director15 November 2019Active
8, Cassel Avenue, Bournemouth, BH13 6JD

Director17 June 2008Active
Unit 7, Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN

Director01 December 2018Active
Flat 3, 13 Cavendish Road, Bournemouth, BH1 1QX

Director08 November 2004Active

People with Significant Control

Ms Rebecca Helen Beales
Notified on:01 April 2019
Status:Active
Date of birth:April 1981
Nationality:British
Address:Second Floor The Annexe, New Barnes Mill, St. Albans, AL1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Nicholas Reveley
Notified on:01 April 2019
Status:Active
Date of birth:December 1979
Nationality:British
Address:Second Floor The Annexe, New Barnes Mill, St. Albans, AL1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Beales
Notified on:31 July 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Second Floor The Annexe, New Barnes Mill, St. Albans, AL1 2HA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Resolution

Resolution.

Download
2024-01-19Address

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

Download
2024-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.