ELECTRICAL BUILDING SYSTEMS LIMITED

ELECTRICAL BUILDING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELECTRICAL BUILDING SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03148589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELECTRICAL BUILDING SYSTEMS LIMITED?

    • Electrical installation (43210) / Construction

    Where is ELECTRICAL BUILDING SYSTEMS LIMITED located?

    Registered Office Address
    Suite 22 Trident House
    Victoria Road
    GU14 7FU Farnborough
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELECTRICAL BUILDING SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELECTRICAL BUILDING SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueNo

    What are the latest filings for ELECTRICAL BUILDING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Registered office address changed from 48 Amyand Park Road Twickenham TW1 3HE England to Suite 22 Trident House Victoria Road Farnborough Hampshire GU14 7FU on Dec 09, 2024

    1 pagesAD01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    2 pagesCS01

    Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 48 Amyand Park Road Twickenham TW1 3HE on Mar 27, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 06, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 06, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Philip Dale Parslow on Jan 06, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Who are the officers of ELECTRICAL BUILDING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSLOW, Philip Dale
    Woodham
    KT15 3DS Addlestone
    Acorns Sheerwater Avenue
    Surrey
    United Kingdom
    Director
    Woodham
    KT15 3DS Addlestone
    Acorns Sheerwater Avenue
    Surrey
    United Kingdom
    BritishCompany Director/ Electrical Engineer27115250001
    DUBBIN, David Michael
    43 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Secretary
    43 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    BritishSurveyor2006100001
    HARDING, Frederick Ernest
    337 Bath Road
    SL1 5PR Slough
    Secretary
    337 Bath Road
    SL1 5PR Slough
    British90698040003
    SHARMA, Jagdish Dutt
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    Secretary
    332 Horton Road
    Datchet
    SL3 9HY Slough
    Berkshire
    British5631840002
    RAPID COMPANY SERVICES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Secretary
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012130001
    DUBBIN, David Michael
    43 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Director
    43 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    BritishSurveyor2006100001
    KEABLE, Graham George
    13 Conquest Road
    KT15 1SN Addlestone
    Surrey
    Director
    13 Conquest Road
    KT15 1SN Addlestone
    Surrey
    EnglandBritishDirector46314700001
    MCNEILL, Derek
    Oulton Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Berkshire
    Director
    Oulton Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Berkshire
    BritishEngineer32073020002
    RAPID NOMINEES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Director
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012120001

    Who are the persons with significant control of ELECTRICAL BUILDING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Philip Dale Parslow
    Woodham Lane
    KT15 3DS Addlestone
    The Clock Tower
    Surrey
    United Kingdom
    Apr 06, 2016
    Woodham Lane
    KT15 3DS Addlestone
    The Clock Tower
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0