About

Registered Number: 06054274
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 4 Cromwell Court, New Street, Aylesbury, Bucks, HP20 2PB,

 

Based in Aylesbury in Bucks, P.T. Electrical Specialists Ltd was established in 2007, it's status is listed as "Active". This company has 3 directors listed as Tuffery, Paul, Tuffery, Paul Alan, Tuffery, Helen Louise. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUFFERY, Paul Alan 30 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TUFFERY, Paul 01 May 2013 - 1
TUFFERY, Helen Louise 30 January 2007 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 24 December 2013
AP03 - Appointment of secretary 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 22 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 24 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
225 - Change of Accounting Reference Date 11 March 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.