7DAYSELECTRICAL LTD

Register to unlock more data on OkredoRegister

7DAYSELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08895470

Incorporation date

14/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cresswell Road, Swanscombe, Kent DA10 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2014)
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon08/10/2025
Director's details changed for Mr Robert Cristian Calina on 2025-05-10
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon14/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon21/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon09/09/2021
Resolutions
dot icon08/09/2021
Registered office address changed from 32 Blackheath Road Flat 501 London SE10 8GA England to 8 Cresswell Road Swanscombe Kent DA10 0FD on 2021-09-08
dot icon22/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon01/11/2018
Full accounts made up to 2018-02-28
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon13/10/2017
Full accounts made up to 2017-02-28
dot icon24/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon18/01/2017
Registered office address changed from PO Box Po 67389 5 Coventry Close London N8 1EL to 32 Blackheath Road Flat 501 London SE10 8GA on 2017-01-18
dot icon23/11/2016
Full accounts made up to 2016-02-29
dot icon07/11/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/08/2015
Registered office address changed from PO Box 67389 5 Coventry Close London N8 1EL England to PO Box Po 67389 5 Coventry Close London N8 1EL on 2015-08-03
dot icon03/08/2015
Registered office address changed from PO Box 67389 PO Box 67389 Croclean Ltd London N8 1EL England to PO Box Po 67389 5 Coventry Close London N8 1EL on 2015-08-03
dot icon30/07/2015
Registered office address changed from C/O Bm Accountants Ltd Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England to PO Box 67389 PO Box 67389 Croclean Ltd London N8 1EL on 2015-07-30
dot icon29/06/2015
Registered office address changed from C/O Bm Accountants Ltd 38 Aspen Close London W5 4YQ to C/O Bm Accountants Ltd Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 2015-06-29
dot icon21/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon26/01/2015
Registered office address changed from C/O Bm Accountants Ltd Building No 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA Great Britain to C/O Bm Accountants Ltd 38 Aspen Close London W5 4YQ on 2015-01-26
dot icon24/01/2015
Termination of appointment of Robert Cristian Calina as a secretary on 2014-02-14
dot icon30/12/2014
Registered office address changed from C/O Bm Accountants Ltd Chiswick Business Park C/O Bm Accountants Ltd Chiswick Business Park, Building No 3, 3Rd Floor London W4 5YA Great Britain to C/O Bm Accountants Ltd Building No 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2014-12-30
dot icon29/12/2014
Registered office address changed from Po Box 67389 Po Box 67389 7 Priory Road Po Box 67389 London N8 1EL England to C/O Bm Accountants Ltd Building No 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2014-12-29
dot icon26/05/2014
Registered office address changed from 7 Priory Road London N8 8LH United Kingdom on 2014-05-26
dot icon14/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.20K
-
0.00
2.12K
-
2022
1
17.66K
-
0.00
836.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calina, Robert Cristian
Director
14/02/2014 - Present
-
Calina, Robert Cristian
Secretary
14/02/2014 - 14/02/2014
-

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 7DAYSELECTRICAL LTD

7DAYSELECTRICAL LTD is an(a) Active company incorporated on 14/02/2014 with the registered office located at 8 Cresswell Road, Swanscombe, Kent DA10 0FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7DAYSELECTRICAL LTD?

toggle

7DAYSELECTRICAL LTD is currently Active. It was registered on 14/02/2014 .

Where is 7DAYSELECTRICAL LTD located?

toggle

7DAYSELECTRICAL LTD is registered at 8 Cresswell Road, Swanscombe, Kent DA10 0FD.

What does 7DAYSELECTRICAL LTD do?

toggle

7DAYSELECTRICAL LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for 7DAYSELECTRICAL LTD?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-02-28.