About

Registered Number: 04499561
Date of Incorporation: 31/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: IT ACCOUNTING LTD, 9 Comfrey Close, Rushden, NN10 0GL,

 

Based in Rushden, A B Electrics (UK) Ltd was registered on 31 July 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed as Bird, Alan John, Bird, Daniel Matthew, Bird, Pamela Elizabeth for A B Electrics (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Alan John 31 July 2002 - 1
BIRD, Daniel Matthew 01 December 2010 - 1
BIRD, Pamela Elizabeth 31 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 01 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 August 2017
CS01 - N/A 18 October 2016
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 23 April 2012
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 27 April 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 08 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 04 September 2003
225 - Change of Accounting Reference Date 30 January 2003
395 - Particulars of a mortgage or charge 05 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.