About

Registered Number: 05237134
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 26 Sutton Oak Drive, St. Helens, WA9 3PH,

 

Halton Electrical Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kelly, Maxine Jane, Hughes, David in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David 21 September 2004 25 October 2004 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Maxine Jane 25 October 2004 29 April 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM01 - Termination of appointment of director 07 June 2019
AD01 - Change of registered office address 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
PSC07 - N/A 06 June 2019
TM02 - Termination of appointment of secretary 29 April 2019
AP01 - Appointment of director 29 April 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 21 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 04 July 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AR01 - Annual Return 08 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 04 August 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 18 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 02 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 24 October 2005
225 - Change of Accounting Reference Date 29 July 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.