UKBizDB.co.uk

SOUTHBOURNE ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Southbourne Electrical Services Limited. The company was founded 22 years ago and was given the registration number 04223780. The firm's registered office is in WEST DRAYTON. You can find them at 11 Warwick Road, , West Drayton, Middlesex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SOUTHBOURNE ELECTRICAL SERVICES LIMITED
Company Number:04223780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:11 Warwick Road, West Drayton, Middlesex, England, UB7 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamara, Grove Lane, Uxbridge, UB8 3RG

Secretary29 May 2001Active
119a, Milner Road, Heswall, Wirral, United Kingdom, CH60 5RX

Director01 April 2016Active
119a Milner Road, Heswall, Wirral, CH60 5RX

Director29 May 2001Active
Hamara, Grove Lane, Uxbridge, UB8 3RG

Director29 May 2001Active
Hamara, Grove Lane, Uxbridge, UB8 3RG

Director29 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 May 2001Active
1 Manor Lodge, Church Road Cowley, Uxbridge, UB8 3ND

Director29 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 May 2001Active

People with Significant Control

Mr John Fenton
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:119a, Milner Road, Wirral, United Kingdom, CH60 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony George Fisk
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Hamara, Grove Lane, Uxbridge, United Kingdom, UB8 3RG
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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Address

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

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.