Ab Electrical Services (Hull) Ltd was founded on 04 April 2003 and has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Smith, Andrea, Ladley, Shaun Antony, Smith, Andrew Michael, Duffey, Christopher Howard are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LADLEY, Shaun Antony | 01 November 2018 | - | 1 |
SMITH, Andrew Michael | 04 April 2003 | - | 1 |
DUFFEY, Christopher Howard | 13 April 2007 | 09 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Andrea | 04 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 19 June 2019 | |
AP01 - Appointment of director | 20 March 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 26 April 2018 | |
SH01 - Return of Allotment of shares | 05 March 2018 | |
SH01 - Return of Allotment of shares | 05 March 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 27 April 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
MA - Memorandum and Articles | 21 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 21 April 2015 | |
SH01 - Return of Allotment of shares | 21 April 2015 | |
AR01 - Annual Return | 20 April 2015 | |
CH01 - Change of particulars for director | 28 August 2014 | |
CH03 - Change of particulars for secretary | 28 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AD01 - Change of registered office address | 21 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 11 April 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 18 December 2008 | |
287 - Change in situation or address of Registered Office | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 August 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
363s - Annual Return | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
363s - Annual Return | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
NEWINC - New incorporation documents | 04 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 April 2004 | Outstanding |
N/A |