About

Registered Number: 04712381
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Active
Registered Address: Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR,

 

Electricity Distribution Services Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLES, Simon Timothy Boissier 01 February 2010 - 1
HORSMAN, David Paul 01 February 2010 17 March 2012 1
RITSON, Deborah Joan 26 March 2003 06 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 06 December 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 03 February 2020
AA01 - Change of accounting reference date 06 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 26 June 2018
MR04 - N/A 22 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 22 February 2018
AP01 - Appointment of director 22 December 2017
AP03 - Appointment of secretary 22 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
AP01 - Appointment of director 21 December 2017
AD01 - Change of registered office address 21 December 2017
MR01 - N/A 16 June 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH03 - Change of particulars for secretary 12 May 2017
AA - Annual Accounts 09 May 2017
RESOLUTIONS - N/A 22 March 2017
MR01 - N/A 23 December 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 09 March 2016
RP04 - N/A 28 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 23 April 2015
RP04 - N/A 16 January 2015
RP04 - N/A 16 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 February 2014
MR01 - N/A 16 May 2013
AR01 - Annual Return 18 April 2013
AA01 - Change of accounting reference date 18 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 14 April 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 12 May 2004
287 - Change in situation or address of Registered Office 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Fully Satisfied

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.