UKBizDB.co.uk

H D ELECTRICAL SERVICES LIMITED

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

This company is commonly known as H D Electrical Services Limited. The company was founded 9 years ago and was given the registration number 09131152. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:H D ELECTRICAL SERVICES LIMITED
Company Number:09131152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 2014
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Secretary15 July 2014Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director15 July 2014Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director15 July 2014Active
7, Swinburne Avenue, Hitchin, United Kingdom, SG5 2RG

Director15 July 2014Active

People with Significant Control

Mr Luke Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Cam Centre, Wilbury Way, Hitchin, United Kingdom, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Unit 1 Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Hayes
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Unit 1 Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Cam Centre, Wilbury Way, Hitchin, United Kingdom, SG4 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved liquidation.

Download
2022-10-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-14Address

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

Download
2017-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-06Resolution

Resolution.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Mortgage

Mortgage satisfy charge full.

Download
2016-01-13Accounts

Change account reference date company previous shortened.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-11-30Accounts

Change account reference date company current shortened.

Download
2015-11-30Address

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

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.