About

Registered Number: 04219600
Date of Incorporation: 18/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 211 Alfreton Road, Little Eaton, Derby, Derbyshire, DE21 5AA

 

I & S Electrical Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This company has 2 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Kevin 22 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BILLINGHAM, Hilary 22 May 2001 18 May 2010 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 20 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 May 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 30 May 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 24 May 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 13 March 2003
395 - Particulars of a mortgage or charge 11 September 2002
363s - Annual Return 30 May 2002
225 - Change of Accounting Reference Date 12 December 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.