About

Registered Number: 04766595
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mad About Bookkeeping Ltd Wolfe Mead, Farnham Road, Bordon, Hampshire, GU35 0NH,

 

Founded in 2003, B & T Electrical Services Ltd has its registered office in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 4 directors listed as Francis, Lesley Louise, Harding, Maria Jane, Francis, Timothy James, Harding, Barrie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Timothy James 16 May 2003 - 1
HARDING, Barrie 16 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Lesley Louise 11 June 2015 - 1
HARDING, Maria Jane 16 May 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
CH01 - Change of particulars for director 09 July 2020
PSC04 - N/A 09 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 31 May 2019
AD01 - Change of registered office address 31 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 25 February 2016
AP03 - Appointment of secretary 27 July 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH03 - Change of particulars for secretary 11 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 09 January 2007
287 - Change in situation or address of Registered Office 24 October 2006
363a - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 17 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.