UKBizDB.co.uk

ELECTRICITY DISTRIBUTION SERVICES LIMITED

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

This company is commonly known as Electricity Distribution Services Limited. The company was founded 21 years ago and was given the registration number 04712381. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Fisher House, Po Box 4, Barrow-in-furness, Cumbria. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELECTRICITY DISTRIBUTION SERVICES LIMITED
Company Number:04712381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England, LA14 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Director17 August 2020Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Director14 November 2022Active
Fisher House, PO BOX 4, Michaelson Road, Barrow-In-Furness, England, LA14 1HR

Secretary06 December 2017Active
Fisher House, PO BOX 4, Michaelson Road, Barrow-In-Furness, England, LA14 1HR

Secretary26 March 2003Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Secretary01 September 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 March 2003Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director06 December 2017Active
38, Marsham Road, West Houghton, BL5 2GX

Director01 February 2010Active
Fisher House, Michaelson Road, Barrow-In-Furness, England, LA14 1HR

Director06 December 2017Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director29 April 2021Active
Fisher House, PO BOX 4, Michaelson Road, Barrow-In-Furness, England, LA14 1HR

Director26 March 2003Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director26 March 2003Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director01 September 2022Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director01 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 March 2003Active

People with Significant Control

James Fisher Holdings Uk Limited
Notified on:29 December 2023
Status:Active
Country of residence:United Kingdom
Address:Fisher House, PO BOX 4, Barrow-In-Furness, United Kingdom, LA14 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eds Hv Group Limited
Notified on:07 March 2017
Status:Active
Country of residence:United Kingdom
Address:18 Three Point Business Park, Charles Lane, Haslingden, United Kingdom, BB4 5EH
Nature of control:
  • Voting rights 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 (6 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
2024-03-04Address

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

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person secretary company with name date.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.