This company is commonly known as Seven Electrical Systems Limited. The company was founded 16 years ago and was given the registration number 06442143. The firm's registered office is in MALMESBURY. You can find them at Laystalls, Cross Hayes, Malmesbury, Wiltshire. This company's SIC code is 43210 - Electrical installation.
Name | : | SEVEN ELECTRICAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06442143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 30 November 2007 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laystalls, Cross Hayes, Malmesbury, Wiltshire, England, SN16 9BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
190, Port Road East, Barry, CF62 9PZ | Secretary | 01 October 2009 | Active |
4, Ron Golding Close, Malmesbury, Great Britain, SN16 9XR | Director | 24 April 2017 | Active |
8 Middle Leaze, Chippenham, SN14 6GX | Secretary | 11 December 2007 | Active |
19 Kinghorn Park, Maidenhead, SL6 7TX | Secretary | 30 November 2007 | Active |
4, Ron Golding Close, Malmesbury, SN16 9XR | Director | 30 November 2007 | Active |
Mr Mark Williams | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Office 9 Stonecross House, Doncaster Road, Doncaster, DN3 1QS |
Nature of control | : |
|
Mrs Zena Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Ron Golding Close, Malmesbury, England, SN16 9XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-06-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-05-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-04-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Address | Move registers to sail company with new address. | Download |
2017-10-01 | Address | Change sail address company with new address. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.