UKBizDB.co.uk

SUFFOLK ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Suffolk Electrical Services Limited. The company was founded 46 years ago and was given the registration number 01336876. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SUFFOLK ELECTRICAL SERVICES LIMITED
Company Number:01336876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1977
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 24 Old Bond Street, Mayfair, England, W1S 4AW

Corporate Director06 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Director06 February 2020Active
33, Phoenix Way, Stowmarket, United Kingdom, IP14 5FB

Secretary06 April 2001Active
27 Station Road, Claydon, Ipswich, IP6 0HS

Secretary-Active
39 Leggett Drive, Bramford, IP4 4EX

Director-Active
Windswept, Tye Lane Willisham, Ipswich,

Director-Active
Windswept Tye Lane, Willisham, Ipswich,

Director-Active
Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director27 September 2017Active
Carlton House, 16-18, Albert Square, Manchester, England, M2 5PE

Director06 October 2016Active
Delphus 1, Orion Avenue, Great Blakenham, Ipswich, IP6 0LW

Director08 May 2003Active
Unit E1, Cowlairs, South Glade Business Park, Nottingham, England, NG5 9RA

Director-Active
Unit E1, Cowlairs, South Glade Business Park, Nottingham, NG5 9RA

Director25 March 2013Active
The Pinnacle, 73 - 79 King Street, Manchester, England, M2 4NG

Director30 November 2016Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director27 September 2017Active
2, Queech Wood Close, Barham, Ipswich, United Kingdom, IP6 0GA

Director-Active
2, Queech Wood Close, Barham, Ipswich, United Kingdom, IP6 0GA

Director08 May 2003Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director12 July 2017Active
Carlton House, 16-18, Albert Square, Manchester, England, M2 5PE

Director06 October 2016Active

People with Significant Control

Ses Securus Limited
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Suite 506 Chadwick House, Warrington Road, Warrington, England, WA3 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infinity Asset Management Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Clippers Quay, Salford, England, M50 3BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Legacy.

Download
2019-12-30Other

Legacy.

Download
2019-12-30Other

Legacy.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Other

Legacy.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

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

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-02Accounts

Change account reference date company current extended.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Accounts

Accounts with accounts type total exemption small.

Download
2017-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.