This company is commonly known as H & D Electrical Engineering Limited. The company was founded 20 years ago and was given the registration number 04864414. The firm's registered office is in TAMWORTH. You can find them at Ventura House, Ventura Park Road, Tamworth, Staffordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | H & D ELECTRICAL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04864414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2003 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Kent Grove, Runcorn, WA7 5EG | Secretary | 12 August 2003 | Active |
The Cottage, Windmill Lane, Corley, Coventry, England, CV7 8AN | Director | 12 August 2003 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 12 August 2003 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 12 August 2003 | Active |
Mr Edward Thomas Bond | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | English |
Address | : | 6th Floor, Bank House, Birmingham, B2 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2020-10-20 | Accounts | Change account reference date company current extended. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Address | Change registered office address company with date old address new address. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.