UKBizDB.co.uk

I.MAC ELECTRICAL SERVICES LIMITED

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

This company is commonly known as I.mac Electrical Services Limited. The company was founded 19 years ago and was given the registration number 05263500. The firm's registered office is in EAST SUSSEX. You can find them at 1 Dukes Passage, Brighton, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:I.MAC ELECTRICAL SERVICES LIMITED
Company Number:05263500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Dukes Passage, Brighton, East Sussex, BN1 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Duke's Passage, Brighton, United Kingdom, BN1 1BS

Director14 January 2019Active
Sweetbriar, Tanyard Hill Shorne, Gravesend, DA12 3EN

Secretary19 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 October 2004Active
Sweetbriar, Tanyard Hill, Shorne, DA12 3EN

Director19 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 October 2004Active

People with Significant Control

Mr Anthony Arthur Eldridge
Notified on:21 December 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Duke's Passage, Brighton, United Kingdom, BN1 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian William Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:1 Dukes Passage, East Sussex, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Paul Smart
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:1 Dukes Passage, East Sussex, BN1 1BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-23Dissolution

Dissolution application strike off company.

Download
2022-01-29Accounts

Change account reference date company previous shortened.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2019-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-24Persons with significant control

Change to a person with significant control.

Download
2019-11-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-24Persons with significant control

Notification of a person with significant control.

Download
2019-11-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.