UKBizDB.co.uk

SHERWOOD ELECTRICAL SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:49 Dunstan Crescent, Worksop, Nottinghamshire, S80 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director01 September 2016Active
49, Dunstan Crescent, Worksop, S80 1AE

Director01 February 2018Active
49, Dunstan Crescent, Worksop, S80 1AE

Director01 February 2018Active
49, Dunstan Crescent, Worksop, United Kingdom, S80 1AE

Director19 August 2014Active
49, Dunstan Crescent, Worksop, United Kingdom, S80 1AE

Director19 August 2014Active
49, Dunstan Crescent, Worksop, S80 1AE

Director01 September 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Insolvency

Liquidation in administration progress report.

Download
2023-09-30Insolvency

Liquidation in administration extension of period.

Download
2023-05-23Insolvency

Liquidation in administration progress report.

Download
2023-02-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-21Insolvency

Liquidation in administration proposals.

Download
2022-10-28Address

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

Download
2022-10-27Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.