UKBizDB.co.uk

BRITISH ELECTRICAL REPAIRS LIMITED

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

This company is commonly known as British Electrical Repairs Limited. The company was founded 31 years ago and was given the registration number 02772854. The firm's registered office is in WEST MIDLANDS. You can find them at Amber Way, Halesowen, West Midlands, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRITISH ELECTRICAL REPAIRS LIMITED
Company Number:02772854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 December 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Amber Way, Halesowen, West Midlands, B62 8WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amber Way, Halesowen, West Midlands, B62 8WG

Secretary15 November 2006Active
Amber Way, Halesowen, West Midlands, B62 8WG

Director18 November 2015Active
Amber Way, Halesowen, West Midlands, B62 8WG

Director29 October 2019Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary19 March 2004Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Secretary23 December 2003Active
18 Roundhead Fold, Apperley Bridge, Bradford, BD10 0UG

Secretary02 April 1993Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Secretary29 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 1992Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director19 March 2004Active
3 Glentworth Road, Clifton, Bristol, BS8 4TB

Director02 April 1993Active
17 Evergreen Close, Hempstead, ME7 3QY

Director02 April 1993Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director23 December 2003Active
Old Forge Cottage, Windsor Holloway Whitington Kinver, Stourbridge, DY7 6NS

Director27 September 1996Active
33 The Whartons, Otley, LS21 2AG

Director02 April 1993Active
Braxfield House, Charingworth, Chipping Campden, GL55 6XU

Director31 March 1995Active
Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, WS9 0PE

Director27 September 1996Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Director31 March 1995Active
Green Patch, Furze Hill, Fordingbridge, SP6 2PS

Director05 January 1993Active
7 Wyfold Cottages, Wyfold, RG4 9HX

Director02 April 1993Active
15 Lennox Gardens Mews, London, SW1X 0DP

Director02 April 1993Active
Amber Way, Halesowen, West Midlands, B62 8WG

Director27 September 1996Active
43 Lucerne Gardens, Hedge End, Southampton, SO30 4SD

Director02 April 1993Active
Amber Way, Halesowen, West Midlands, B62 8WG

Director15 November 2006Active
Ryton House, Ryton, Shifnal, TF11 9JJ

Director31 March 1995Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Director27 September 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 December 1992Active

People with Significant Control

Wyko Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Amberway, Halesowen, England, B62 8WG
Nature of control:
  • Ownership of shares 75 to 100 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
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type dormant.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type full.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Miscellaneous

Miscellaneous.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-11-20Officers

Appoint person director company with name date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type full.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Accounts

Accounts with accounts type dormant.

Download
2013-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.