About

Registered Number: 06666417
Date of Incorporation: 06/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 41 Kings Way, Billericay, Essex, CM11 2QF

 

Evans & Peck Electrical Solutions Ltd was registered on 06 August 2008 and are based in Billericay, Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has 3 directors listed as Peck, Terence Allen, Stuart-evans, Dyllan George, Balman, Henry Jeffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Terence Allen 06 August 2008 - 1
STUART-EVANS, Dyllan George 06 August 2008 - 1
BALMAN, Henry Jeffrey 06 August 2008 19 December 2010 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 24 January 2012
AA01 - Change of accounting reference date 24 January 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 19 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 22 April 2011
CERTNM - Change of name certificate 07 April 2011
DISS40 - Notice of striking-off action discontinued 22 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 19 December 2010
CH01 - Change of particulars for director 19 December 2010
SH01 - Return of Allotment of shares 19 December 2010
TM01 - Termination of appointment of director 19 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.