About

Registered Number: 05300724
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

 

Based in Aylesbury, Buckinghamshire, Psa Electrical Contractors Ltd was established in 2004. Eagle, Vivien Caroline, Smith, Paul Thomas, Valentine, Simon are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLE, Vivien Caroline 18 April 2018 - 1
SMITH, Paul Thomas 30 November 2004 - 1
VALENTINE, Simon 30 November 2004 18 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 January 2019
SH06 - Notice of cancellation of shares 07 June 2018
SH03 - Return of purchase of own shares 24 May 2018
AA - Annual Accounts 26 April 2018
AA01 - Change of accounting reference date 20 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
PSC04 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 December 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
225 - Change of Accounting Reference Date 07 November 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.