About

Registered Number: 03655167
Date of Incorporation: 23/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 Kestral Road, Mansfield, Nottinghamshire, NG18 5FT,

 

Overton Electrical Services Ltd was founded on 23 October 1998, it has a status of "Active". Brocklehurst, Matthew John, Overton, Christine Elizabeth are listed as the directors of the company. Currently we aren't aware of the number of employees at the Overton Electrical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEHURST, Matthew John 24 September 2019 - 1
OVERTON, Christine Elizabeth 23 October 1998 24 September 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 25 November 2019
PSC07 - N/A 25 September 2019
PSC02 - N/A 25 September 2019
TM02 - Termination of appointment of secretary 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 30 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 21 February 2001
395 - Particulars of a mortgage or charge 30 November 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.