About

Registered Number: 05726159
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 24 Dalby Crescent, Newbury, RG14 7LB,

 

How Electrical Services Ltd was registered on 01 March 2006. We don't know the number of employees at the organisation. There are 3 directors listed as How, Jennifer Antonia, How, Benjamin Bryan, How, Christine for How Electrical Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOW, Benjamin Bryan 01 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOW, Jennifer Antonia 31 July 2009 - 1
HOW, Christine 01 March 2006 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 February 2009
CERTNM - Change of name certificate 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.