ELECTRICAL BUILDING SYSTEMS LIMITED
Overview
Company Name | ELECTRICAL BUILDING SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03148589 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELECTRICAL BUILDING SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELECTRICAL BUILDING SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2025 |
---|---|
Next Confirmation Statement Due | Apr 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2024 |
Overdue | No |
What are the latest filings for ELECTRICAL BUILDING SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 2 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 06, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Dale Parslow on Jan 06, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of ELECTRICAL BUILDING SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARSLOW, Philip Dale | Director | Woodham KT15 3DS Addlestone Acorns Sheerwater Avenue Surrey United Kingdom | British | Company Director/ Electrical Engineer | 27115250001 | |||||
DUBBIN, David Michael | Secretary | 43 Princes Drive Oxshott KT22 0UL Leatherhead Surrey | British | Surveyor | 2006100001 | |||||
HARDING, Frederick Ernest | Secretary | 337 Bath Road SL1 5PR Slough | British | 90698040003 | ||||||
SHARMA, Jagdish Dutt | Secretary | 332 Horton Road Datchet SL3 9HY Slough Berkshire | British | 5631840002 | ||||||
RAPID COMPANY SERVICES LIMITED | Nominee Secretary | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012130001 | |||||||
DUBBIN, David Michael | Director | 43 Princes Drive Oxshott KT22 0UL Leatherhead Surrey | British | Surveyor | 2006100001 | |||||
KEABLE, Graham George | Director | 13 Conquest Road KT15 1SN Addlestone Surrey | England | British | Director | 46314700001 | ||||
MCNEILL, Derek | Director | Oulton Pelling Hill Old Windsor SL4 2LL Windsor Berkshire | British | Engineer | 32073020002 | |||||
RAPID NOMINEES LIMITED | Nominee Director | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012120001 |
Who are the persons with significant control of ELECTRICAL BUILDING SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Philip Dale Parslow | 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
|
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