About

Registered Number: 05602998
Date of Incorporation: 25/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ,

 

Based in Cossington, Leicester, John Tyers Electrical Services Ltd was founded on 25 October 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed for John Tyers Electrical Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, Stephen Andrew 25 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TYERS, John Robert 25 October 2005 25 May 2010 1

Filing History

Document Type Date
MR04 - N/A 21 September 2020
AA - Annual Accounts 09 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 11 October 2018
PSC04 - N/A 11 October 2018
AA - Annual Accounts 28 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2018
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 May 2014
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 26 October 2010
TM02 - Termination of appointment of secretary 01 June 2010
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 08 April 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 19 April 2007
225 - Change of Accounting Reference Date 19 April 2007
363a - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 23 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.