About

Registered Number: 04466375
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 8-10 High Street, Heanor, DE75 7EX,

 

Based in Heanor, 1st Electrical Services Ltd was setup in 2002, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of this company are listed as Cunningham, Ian, Mapp, Anjela Rachel, Cunningham, Judith Mary, Cunningham, Judith Mary, Cunningham, Stewart John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Ian 15 May 2009 - 1
MAPP, Anjela Rachel 11 March 2011 - 1
CUNNINGHAM, Judith Mary 11 March 2011 31 March 2016 1
CUNNINGHAM, Stewart John 26 June 2002 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Judith Mary 26 June 2002 31 March 2016 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
PSC04 - N/A 06 January 2020
CH01 - Change of particulars for director 29 July 2019
AD01 - Change of registered office address 22 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 13 September 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 02 July 2018
AA01 - Change of accounting reference date 27 December 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 07 September 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 14 June 2011
SH01 - Return of Allotment of shares 07 May 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 July 2003
225 - Change of Accounting Reference Date 21 February 2003
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.