1ST 4 ELECTRICAL SERVICES LTD

Register to unlock more data on OkredoRegister

1ST 4 ELECTRICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05918385

Incorporation date

29/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bristol Office, 2nd Floor 5 High Street, Westbury-On-Trym, Bristol BS9 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon17/03/2026
Appointment of Mr Andrew Neil Greenwood as a director on 2026-03-16
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon15/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon01/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon05/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Director's details changed for Mr Steven Wayne Avery on 2020-04-13
dot icon14/04/2020
Secretary's details changed for Fiona Theresa Avery on 2020-04-13
dot icon14/04/2020
Registered office address changed from 11 Mallard Close Leeds LS10 4QT to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2020-04-14
dot icon29/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/09/2018
Confirmation statement made on 2018-09-29 with updates
dot icon29/09/2018
Statement of capital following an allotment of shares on 2018-09-29
dot icon29/09/2018
Appointment of Mr John Alec Norton as a director on 2018-09-29
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon10/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon04/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon29/08/2010
Director's details changed for Steven Wayne Avery on 2010-08-27
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon31/08/2009
Return made up to 29/08/09; full list of members
dot icon05/09/2008
Return made up to 29/08/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2007
Ad 31/08/06--------- £ si 10@1
dot icon03/09/2007
Return made up to 29/08/07; full list of members
dot icon05/10/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Ad 31/08/06--------- £ si 10@1=10 £ ic 2/12
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
Director resigned
dot icon29/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
5.54K
-
0.00
-
-
2023
2
13.36K
-
0.00
8.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, John Alec
Director
29/09/2018 - Present
4
Avery, Steven Wayne
Director
31/08/2006 - Present
5
Greenwood, Andrew Neil
Director
16/03/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST 4 ELECTRICAL SERVICES LTD

1ST 4 ELECTRICAL SERVICES LTD is an(a) Active company incorporated on 29/08/2006 with the registered office located at The Bristol Office, 2nd Floor 5 High Street, Westbury-On-Trym, Bristol BS9 3BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST 4 ELECTRICAL SERVICES LTD?

toggle

1ST 4 ELECTRICAL SERVICES LTD is currently Active. It was registered on 29/08/2006 .

Where is 1ST 4 ELECTRICAL SERVICES LTD located?

toggle

1ST 4 ELECTRICAL SERVICES LTD is registered at The Bristol Office, 2nd Floor 5 High Street, Westbury-On-Trym, Bristol BS9 3BY.

What does 1ST 4 ELECTRICAL SERVICES LTD do?

toggle

1ST 4 ELECTRICAL SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for 1ST 4 ELECTRICAL SERVICES LTD?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Andrew Neil Greenwood as a director on 2026-03-16.