UKBizDB.co.uk

R.A.B ELECTRICAL SERVICES LIMITED

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

This company is commonly known as R.a.b Electrical Services Limited. The company was founded 26 years ago and was given the registration number 03423013. The firm's registered office is in BUCKLEY. You can find them at Unit 6 Catheralls Industrial, Estate Brookhill Way, Buckley, Flintshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:R.A.B ELECTRICAL SERVICES LIMITED
Company Number:03423013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 6 Catheralls Industrial, Estate Brookhill Way, Buckley, Flintshire, CH7 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Catheralls Industrial, Estate Brookhill Way, Buckley, CH7 3PS

Secretary01 June 2011Active
Unit 6 Catheralls Industrial Estate, Brookhill Way, Buckley, Wales, CH7 3PS

Director01 February 2011Active
16 Maes Cynfaen Calcoed, Brynford, Holywell, CH8 8LA

Secretary17 February 2003Active
9 High Street, Northop, Mold, CH7 6BQ

Secretary21 August 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 August 1997Active
9 The Links, Gwernaffield, Mold, CH7 5DZ

Secretary21 January 1998Active
Llys Y Coed, Bwlch Penbarras, Llanferres, Mold, North Wales, CH7 5SH

Secretary01 November 2005Active
1 Ffordd Owen, Northop, Mold, CH7 6AU

Secretary09 May 2000Active
16 Maes Cynfaen Calcoed, Brynford, Holywell, CH8 8LA

Director01 November 2002Active
9 The Links, Gwernaffield, Mold, CH7 5DZ

Director21 January 1998Active
Bannel Farm Chester Road, Dobshill, Hawarden, CH5 3LZ

Director21 August 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 August 1997Active

People with Significant Control

Mr Simon Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Unit 6 Catheralls Industrial, Buckley, CH7 3PS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Officers

Termination director company with name.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Accounts

Accounts with accounts type total exemption small.

Download
2012-08-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.