UKBizDB.co.uk

STEVENS AND NICHOLLS ELECTRICAL LIMITED

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

This company is commonly known as Stevens And Nicholls Electrical Limited. The company was founded 3 years ago and was given the registration number 12953926. The firm's registered office is in HAYLE. You can find them at 1 Derowen Drive, , Hayle, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:STEVENS AND NICHOLLS ELECTRICAL LIMITED
Company Number:12953926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:1 Derowen Drive, Hayle, England, TR27 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Foundry Square, Hayle, England, TR27 4AE

Director06 February 2022Active
5a, Foundry Square, Hayle, England, TR27 4AE

Director15 October 2020Active
5a, Foundry Square, Hayle, England, TR27 4AE

Director01 January 2023Active
5a, Foundry Square, Hayle, England, TR27 4AE

Director01 February 2022Active
29, The Turnpike, St. Just, Penzance, England, TR19 7PN

Director15 October 2020Active

People with Significant Control

Mr Stuart James Jack Nicholls
Notified on:06 February 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:5a, Foundry Square, Hayle, England, TR27 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ud-Deen Ajmal Ishmael
Notified on:01 February 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:5a, Foundry Square, Hayle, England, TR27 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Jack Nicholls
Notified on:15 October 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:29, The Turnpike, Penzance, England, TR19 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Monroe Stevens
Notified on:15 October 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:5a, Foundry Square, Hayle, England, TR27 4AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Capital

Capital return purchase own shares.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Change of name

Certificate change of name company.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Capital

Capital allotment shares.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.