About

Registered Number: 06799281
Date of Incorporation: 22/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT,

 

A & B Electrical Services (Southern) Ltd was registered on 22 January 2009 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". Bayes, Andrew, Brown, Anthony John are the current directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYES, Andrew 22 January 2009 15 April 2009 1
BROWN, Anthony John 08 April 2009 01 May 2010 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 April 2020
CS01 - N/A 14 April 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 30 March 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 05 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
DISS16(SOAS) - N/A 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
DISS40 - Notice of striking-off action discontinued 12 February 2014
AR01 - Annual Return 11 February 2014
DISS16(SOAS) - N/A 18 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 27 June 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 30 December 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
225 - Change of Accounting Reference Date 12 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.