AB BUILDING & ELECTRICAL LTD

Register to unlock more data on OkredoRegister

AB BUILDING & ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600297

Incorporation date

25/11/2002

Size

Full

Contacts

Registered address

Registered address

Commercial Hotel, 3 Page Lane, Widnes, Cheshire WA8 0AECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon15/04/2026
Replacement Filing of Confirmation Statement dated 2026-01-31
dot icon27/03/2026
Satisfaction of charge 1 in full
dot icon27/03/2026
Satisfaction of charge 046002970002 in full
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon22/07/2025
Resolutions
dot icon01/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Resolutions
dot icon25/06/2025
Appointment of Mr Charles David Batterton as a director on 2025-06-25
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon25/06/2025
Termination of appointment of Charles David Batterton as a director on 2025-06-25
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of Antony Paul Batterton as a director on 2024-06-17
dot icon04/11/2024
Cessation of Anthony Batterton as a person with significant control on 2024-06-17
dot icon02/08/2024
Purchase of own shares.
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon02/03/2021
Change of details for Mr Stewart Shaw as a person with significant control on 2021-03-02
dot icon02/03/2021
Change of details for Mr David Batterton as a person with significant control on 2021-03-02
dot icon02/03/2021
Change of details for Mr Anthony Batterton as a person with significant control on 2021-03-02
dot icon02/03/2021
Director's details changed for Mr Antony Paul Batterton on 2021-03-02
dot icon02/03/2021
Director's details changed for Mr Stewart Shaw on 2021-03-02
dot icon02/03/2021
Director's details changed for Mr David Batterton on 2021-03-02
dot icon26/01/2021
Registered office address changed from Unit 22 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW to Commercial Hotel 3 Page Lane Widnes Cheshire WA8 0AE on 2021-01-26
dot icon10/06/2020
Registration of a charge
dot icon01/06/2020
Registration of charge 046002970002, created on 2020-05-27
dot icon19/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Resolutions
dot icon27/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/02/2019
Change of details for Mr Stewart Shaw as a person with significant control on 2018-12-22
dot icon06/02/2019
Director's details changed for Mr Stewart Shaw on 2019-02-06
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/02/2017
Director's details changed for Mr Antony Paul Batterton on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr David Batterton on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr Stewart Shaw on 2017-02-08
dot icon08/02/2017
Secretary's details changed for Mr Stewart Shaw on 2017-02-08
dot icon11/01/2017
Resolutions
dot icon11/01/2017
Change of name notice
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Stewart Shaw on 2015-02-02
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/01/2011
Registered office address changed from 12 Crawford Avenue Widnes Cheshire WA8 8XP on 2011-01-11
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Stewart Shaw on 2009-12-01
dot icon19/02/2010
Director's details changed for Mr Antony Paul Batterton on 2009-12-01
dot icon10/02/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon09/02/2010
Appointment of David Batterton as a director
dot icon13/01/2010
Amended accounts made up to 2009-03-31
dot icon13/01/2010
Amended accounts made up to 2008-03-31
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 25/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
New director appointed
dot icon04/02/2008
Return made up to 25/11/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Accounting reference date shortened from 05/04/07 to 31/03/07
dot icon29/05/2007
Registered office changed on 29/05/07 from: reynolds smullen north mersey business centre woodward road knowlsey industrial park merseyside L33 7UY
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon04/01/2007
Return made up to 25/11/06; full list of members
dot icon06/12/2005
Return made up to 25/11/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/12/2004
Return made up to 25/11/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon29/09/2004
Accounting reference date extended from 30/11/03 to 05/04/04
dot icon18/12/2003
Return made up to 25/11/03; full list of members
dot icon08/12/2002
New director appointed
dot icon08/12/2002
New secretary appointed
dot icon03/12/2002
Registered office changed on 03/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon25/11/2002
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
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.37M
-
0.00
854.57K
-
2022
55
1.41M
-
0.00
820.14K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batterton, David
Director
01/12/2009 - Present
4
Shaw, Stewart
Director
01/04/2007 - Present
4
HCS SECRETARIAL LIMITED
Nominee Secretary
25/11/2002 - 28/11/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
25/11/2002 - 28/11/2002
15849
Batterton, Charles David
Director
25/06/2025 - 25/06/2025
2

Persons with Significant Control

4
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 AB BUILDING & ELECTRICAL LTD

AB BUILDING & ELECTRICAL LTD is an(a) Active company incorporated on 25/11/2002 with the registered office located at Commercial Hotel, 3 Page Lane, Widnes, Cheshire WA8 0AE. 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 AB BUILDING & ELECTRICAL LTD?

toggle

AB BUILDING & ELECTRICAL LTD is currently Active. It was registered on 25/11/2002 .

Where is AB BUILDING & ELECTRICAL LTD located?

toggle

AB BUILDING & ELECTRICAL LTD is registered at Commercial Hotel, 3 Page Lane, Widnes, Cheshire WA8 0AE.

What does AB BUILDING & ELECTRICAL LTD do?

toggle

AB BUILDING & ELECTRICAL LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AB BUILDING & ELECTRICAL LTD?

toggle

The latest filing was on 15/04/2026: Replacement Filing of Confirmation Statement dated 2026-01-31.