About

Registered Number: 03148589
Date of Incorporation: 19/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: 48 Amyand Park Road, Twickenham, TW1 3HE,

 

Electrical Building Systems Ltd was founded on 19 January 1996, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Parslow, Philip Dale, Mcneill, Derek. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSLOW, Philip Dale 01 October 1996 - 1
MCNEILL, Derek 20 January 1996 01 October 1996 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 May 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 09 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 16 September 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
363s - Annual Return 18 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 28 January 2003
363s - Annual Return 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 March 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 20 February 1998
363s - Annual Return 20 January 1998
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
287 - Change in situation or address of Registered Office 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288 - N/A 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.