About

Registered Number: 04772447
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR,

 

Eec Heating & Electrical Services Ltd was founded on 21 May 2003 with its registered office in Radlett, it's status is listed as "Active". This organisation has 4 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, Eileen Elizabeth 28 August 2003 - 1
GUEST, Robin Donald 21 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GUEST, Robin Donald 11 November 2003 - 1
SEIGLOW, Odette 28 August 2003 21 November 2003 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
PSC04 - N/A 16 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 December 2018
PSC04 - N/A 30 December 2018
PSC04 - N/A 30 December 2018
AD01 - Change of registered office address 30 December 2018
AP01 - Appointment of director 30 December 2018
PSC01 - N/A 30 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 23 July 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.