UKBizDB.co.uk

ELECTRONIC & GENERAL SERVICES LIMITED

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

This company is commonly known as Electronic & General Services Limited. The company was founded 47 years ago and was given the registration number 01277366. The firm's registered office is in WARE. You can find them at Electron House Church Street Industrial Estate, Unit 3 Hitches Yard Church Street, Ware, Hertfordshire. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:ELECTRONIC & GENERAL SERVICES LIMITED
Company Number:01277366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1976
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Electron House Church Street Industrial Estate, Unit 3 Hitches Yard Church Street, Ware, Hertfordshire, United Kingdom, SG12 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Electron House, Church Street Industrial Estate, Unit 3 Hitches Yard Church Street, Ware, United Kingdom, SG12 9ES

Secretary14 August 2012Active
Electron House, Church Street Industrial Estate, Unit 3 Hitches Yard Church Street, Ware, United Kingdom, SG12 9ES

Director01 February 2013Active
Electron House, Church Street Industrial Estate, Church Street,

Director01 July 2010Active
Electron House, Church Street Industrial Estate, Unit 3 Hitches Yard Church Street, Ware, United Kingdom, SG12 9ES

Director01 February 2013Active
1 Glenwood Close, Stevenage, SG2 9QT

Secretary-Active
White Dormers High Laver Road, Matching Green, Harlow, CM17 0PU

Secretary28 February 1997Active
30 Cranford Avenue, Palmers Green, London, N13 4PA

Director-Active
7 Mount Pleasant, Great Totham, Maldon, CM9 8DS

Director-Active
4 St Thomas, Eltisley, St Neots, PE19 4TF

Director-Active
1 Glenwood Close, Stevenage, SG2 9QT

Director-Active
White Dormers High Laver Road, Matching Green, Harlow, CM17 0PU

Director-Active
2 Gilsand, Roundhills Estate, Waltham Abbey,

Director-Active

People with Significant Control

Memstech Limited
Notified on:28 August 2016
Status:Active
Country of residence:England
Address:Electron House, Church Street Industrial Estate, Ware, England, SG12 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Address

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

Download
2018-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.