UKBizDB.co.uk

SWINDELL & BROWN ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Swindell & Brown Electrical Services Limited. The company was founded 23 years ago and was given the registration number 04114147. The firm's registered office is in LEICESTER. You can find them at 17 Millbrook Drive, Broughton Astley, Leicester, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:SWINDELL & BROWN ELECTRICAL SERVICES LIMITED
Company Number:04114147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:17 Millbrook Drive, Broughton Astley, Leicester, England, LE9 6UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Selina Close, Ashby De La Zouch, England, LE65 1FE

Director24 November 2000Active
31, Ravenstone Road, Coalville, England, LE67 3NB

Director04 January 2017Active
5, Selina Close, Ashby De La Zouch, England, LE65 1FE

Secretary01 January 2001Active
157 Wigston Lane, Leicester, LE2 8TJ

Secretary24 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 November 2000Active
5, Selina Close, Ashby-De-La-Zouch, England, LE65 1FE

Director03 August 2016Active
157 Wigston Lane, Leicester, LE2 8TJ

Director24 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 November 2000Active

People with Significant Control

Pce Services Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:17, Millbrook Drive, Leicester, England, LE9 6UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Collier
Notified on:27 April 2022
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:17, Millbrook Drive, Leicester, England, LE9 6UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Michael Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:5, Selina Close, Ashby-De-La-Zouch, England, LE65 1FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maxine Elizabeth Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:5, Selina Close, Ashby-De-La-Zouch, England, LE65 1FE
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Address

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

Download
2017-07-03Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.