This company is commonly known as Blair Electrical Limited. The company was founded 31 years ago and was given the registration number 02755180. The firm's registered office is in LONDON. You can find them at 12 Constance Street, , London, . This company's SIC code is 43210 - Electrical installation.
Name | : | BLAIR ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 02755180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Constance Street, London, England, E16 2DQ | Director | 26 February 2016 | Active |
Kendell House 18 Bell Lane, Northchurch, Berkhamsted, HP4 3RE | Secretary | 21 June 2006 | Active |
Unit 5, Station Approach, Wendover, Aylesbury, HP22 6BN | Secretary | 26 February 2016 | Active |
12, Constance Street, London, England, E16 2DQ | Secretary | 30 October 2017 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 13 October 1992 | Active |
12, Constance Street, London, England, E16 2DQ | Secretary | 20 January 2021 | Active |
Unit 13, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Secretary | 31 December 2016 | Active |
14 Birds Hill, Heath And Reach, Leighton Buzzard, LU7 0AQ | Secretary | 11 December 1992 | Active |
12, Constance Street, London, England, E16 2DQ | Secretary | 15 December 2020 | Active |
Unit 5, Station Approach, Wendover, Aylesbury, HP22 6BN | Director | 25 May 2016 | Active |
Kendell House 18 Bell Lane, Northchurch, Berkhamsted, HP4 3RE | Director | 15 September 1994 | Active |
The Limes, Buckland Wharf, Buckland, Aylesbury, England, HP22 5LQ | Director | 01 July 2013 | Active |
Kendell House 18 Bell Lane, Northchurch, Berkhamsted, HP4 3RE | Director | 11 December 1992 | Active |
The Limes, Buckland Wharf, Buckland, Aylesbury, United Kingdom, HP22 5LQ | Director | 06 April 2000 | Active |
12, Constance Street, London, England, E16 2DQ | Director | 01 February 2020 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 13 October 1992 | Active |
Unit 5, Station Approach, Wendover, Aylesbury, HP22 6BN | Director | 29 February 2016 | Active |
Unit 11, Akeman Business Park, Akeman Street, Tring, England, HP23 6AF | Director | 01 May 2014 | Active |
Unit 13, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 26 February 2016 | Active |
Harvey Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 14, Glenwell Road, Newtownabbey, Northern Ireland, BT36 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-02-28 | Dissolution | Dissolution application strike off company. | Download |
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-17 | Gazette | Gazette filings brought up to date. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-01-07 | Address | Default companies house registered office address applied. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Auditors | Auditors resignation company. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Appoint person secretary company with name date. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.