This company is commonly known as Brentwood Electrical & Av Services Limited. The company was founded 9 years ago and was given the registration number 09189273. The firm's registered office is in BRENTWOOD. You can find them at 84 Kings Road, , Brentwood, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | BRENTWOOD ELECTRICAL & AV SERVICES LIMITED |
---|---|---|
Company Number | : | 09189273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2014 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Kings Road, Brentwood, Essex, United Kingdom, C14 4DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN | Director | 28 August 2014 | Active |
30, Florence Close, Brentwood, United Kingdom, CM13 3FQ | Director | 20 October 2020 | Active |
Mr Lewis William Hammond | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84, Kings Road, Brentwood, United Kingdom, C14 4DU |
Nature of control | : |
|
Mr Santino Said | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Address | : | Unit 8, Riverside Court, Derby, DE24 8JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-21 | Resolution | Resolution. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-12 | Gazette | Gazette filings brought up to date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Capital | Capital allotment shares. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.