About

Registered Number: 04046716
Date of Incorporation: 03/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 14 Waterloo Park, Waterloo Industrial Estate, Bidford On Avon, Warwickshire, B50 4JH

 

Established in 2000, Lewis & King Electrical Services Ltd have registered office in Bidford On Avon, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Johns, Nicola, Hillard, Steven John, King, Nigel James, King, Margaret Elizabeth Jane, Lewis, Brian John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLARD, Steven John 06 September 2017 - 1
KING, Nigel James 03 August 2000 - 1
LEWIS, Brian John 03 August 2000 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHNS, Nicola 08 August 2018 - 1
KING, Margaret Elizabeth Jane 03 August 2000 08 August 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 November 2018
PSC01 - N/A 14 August 2018
CS01 - N/A 14 August 2018
PSC04 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
AP03 - Appointment of secretary 09 August 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 08 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 12 August 2015
RESOLUTIONS - N/A 05 May 2015
SH06 - Notice of cancellation of shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 August 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 13 August 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 04 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
225 - Change of Accounting Reference Date 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.