About

Registered Number: 05643063
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 25 Blossom Close, Botley, Southampton, Hampshire, SO30 2FR

 

Established in 2005, B A Kings Electrical Ltd has its registered office in Southampton in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINK, Lee 05 December 2005 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HABIBI, Leila 14 December 2007 - 1
ANDREWS, Martin Christopher 05 December 2005 14 December 2007 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 12 January 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 08 September 2010
AA - Annual Accounts 10 February 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM02 - Termination of appointment of secretary 07 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
363s - Annual Return 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.