About

Registered Number: 06519356
Date of Incorporation: 29/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 7 Chequers Close, Stotfold, Hitchin, Herts, SG5 4NT,

 

Based in Herts, B D Electrical Contractors Ltd was registered on 29 February 2008, it has a status of "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Davies, Brian, Davies, Christine Elizabeth, A.C. Secretaries Limited, Davies, Rhys Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Brian 29 February 2008 - 1
DAVIES, Christine Elizabeth 01 January 2016 - 1
DAVIES, Rhys Edward 29 February 2008 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
A.C. SECRETARIES LIMITED 29 February 2008 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AD01 - Change of registered office address 09 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
225 - Change of Accounting Reference Date 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.