UKBizDB.co.uk

ELECISERVE ELECTRICAL LTD

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

This company is commonly known as Eleciserve Electrical Ltd. The company was founded 8 years ago and was given the registration number 09813597. The firm's registered office is in CAMBERLEY. You can find them at Dolphin House, 103 Frimley Road, Camberley, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELECISERVE ELECTRICAL LTD
Company Number:09813597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Dolphin House, 103 Frimley Road, Camberley, England, GU15 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ken Titchen, Gateley Plc, One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director08 June 2020Active
C/O Ken Titchen, Gateley Plc, One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director07 October 2015Active
Dolphin House, 103 Frimley Road, Camberley, England, GU15 2PP

Director08 June 2020Active
C/O Ken Titchen, Gateley Plc, One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director25 June 2020Active

People with Significant Control

Ms Tanya Prendeville
Notified on:30 May 2019
Status:Active
Date of birth:August 1984
Nationality:English
Country of residence:England
Address:St George's House, Knoll Road, Camberley, England, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bobby Paul Prendeville
Notified on:01 July 2016
Status:Active
Date of birth:December 1986
Nationality:Irish
Country of residence:England
Address:C/O Ken Titchen, Gateley Plc, One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Bobby Prendeville
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:Irish
Country of residence:United Kingdom
Address:The Hub, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-03Insolvency

Liquidation disclaimer notice.

Download
2023-09-25Address

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

Download
2023-09-18Insolvency

Liquidation disclaimer notice.

Download
2023-09-18Insolvency

Liquidation disclaimer notice.

Download
2023-09-06Address

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

Download
2023-09-06Address

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

Download
2023-08-14Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-14Resolution

Resolution.

Download
2023-07-31Address

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

Download
2023-07-31Address

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

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Change of name

Certificate change of name company.

Download
2022-08-10Address

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

Download
2022-06-08Capital

Capital alter shares subdivision.

Download
2022-05-13Capital

Capital allotment shares.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.