This company is commonly known as Electro Aid Service Engineering Limited. The company was founded 21 years ago and was given the registration number 04543791. The firm's registered office is in TELFORD. You can find them at Electro Aid Service Engineering Limited Unit 15, Horton Court, Horton Wood 50, Telford, Shropshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | ELECTRO AID SERVICE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04543791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Electro Aid Service Engineering Limited Unit 15, Horton Court, Horton Wood 50, Telford, Shropshire, England, TF1 7GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Dover Drive, Leegomery, Telford, United Kingdom, TF1 6TD | Secretary | 24 September 2002 | Active |
17 Dover Drive, Leegomery, Telford, United Kingdom, TF1 6TD | Director | 24 September 2002 | Active |
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT | Secretary | 24 September 2002 | Active |
6 Clover Lane, Wallheath, DY6 0DT | Director | 24 September 2002 | Active |
98 Broomfield Road, Admaston, Telford, TF5 0AX | Director | 24 September 2002 | Active |
67 Baldwin Webb Avenue, Donnington, Telford, TF2 8EP | Director | 24 September 2002 | Active |
Fred Dayus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98, Broomfield Road, Telford, United Kingdom, TF5 0AX |
Nature of control | : |
|
Bryan Fenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 67, Baldwin Webb Avenue, Telford, United Kingdom, TF2 8EP |
Nature of control | : |
|
James Gilmour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Park Lane, Telford, United Kingdom, TF6 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company current shortened. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-05 | Dissolution | Dissolution application strike off company. | Download |
2023-01-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.