UKBizDB.co.uk

ELECTRO AID SERVICE ENGINEERING LIMITED

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

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.

Company Information

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:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17 Dover Drive, Leegomery, Telford, United Kingdom, TF1 6TD

Secretary24 September 2002Active
17 Dover Drive, Leegomery, Telford, United Kingdom, TF1 6TD

Director24 September 2002Active
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT

Secretary24 September 2002Active
6 Clover Lane, Wallheath, DY6 0DT

Director24 September 2002Active
98 Broomfield Road, Admaston, Telford, TF5 0AX

Director24 September 2002Active
67 Baldwin Webb Avenue, Donnington, Telford, TF2 8EP

Director24 September 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company current shortened.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-01-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.