This company is commonly known as Sherwood Electrical Solutions Limited. The company was founded 9 years ago and was given the registration number 09181298. The firm's registered office is in WORKSOP. You can find them at 49 Dunstan Crescent, , Worksop, Nottinghamshire. This company's SIC code is 43210 - Electrical installation.
Name | : | SHERWOOD ELECTRICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09181298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2014 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Dunstan Crescent, Worksop, Nottinghamshire, S80 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA | Director | 01 September 2016 | Active |
49, Dunstan Crescent, Worksop, S80 1AE | Director | 01 February 2018 | Active |
49, Dunstan Crescent, Worksop, S80 1AE | Director | 01 February 2018 | Active |
49, Dunstan Crescent, Worksop, United Kingdom, S80 1AE | Director | 19 August 2014 | Active |
49, Dunstan Crescent, Worksop, United Kingdom, S80 1AE | Director | 19 August 2014 | Active |
49, Dunstan Crescent, Worksop, S80 1AE | Director | 01 September 2016 | Active |
Mr Ben Teasdale | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 4th Floor, Fountain Precinct, Sheffield, S1 2JA |
Nature of control | : |
|
Mr Luke Michael Wilde | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | 49, Dunstan Crescent, Worksop, S80 1AE |
Nature of control | : |
|
Mr Jeff Teasdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 49, Dunstan Crescent, Worksop, S80 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-01-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-12-21 | Insolvency | Liquidation in administration proposals. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.