About

Registered Number: 04464283
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 3 Clearbrook Close, High Wycombe, Buckinghamshire, HP13 7BQ

 

Based in High Wycombe, Buckinghamshire, Bucks Electrical Services Ltd was registered on 19 June 2002. This company has 2 directors listed as Smith, Sally, Smith, Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Wayne 23 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sally 23 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 March 2013
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 08 September 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 14 May 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.