ABC ELECTRIFICATION LTD

Register to unlock more data on OkredoRegister

ABC ELECTRIFICATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08193420

Incorporation date

29/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alstom, Litchurch Lane, Derby DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon08/01/2026
Appointment of Ms Susannah Natalie Taylor as a director on 2025-12-19
dot icon07/01/2026
Application to strike the company off the register
dot icon24/12/2025
Termination of appointment of Kay Louise Wright as a director on 2025-12-19
dot icon28/11/2025
Termination of appointment of Alan James Cameron as a director on 2025-08-31
dot icon28/11/2025
Appointment of Mr Daniel Gareth Hall as a director on 2025-08-31
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon25/07/2025
Register(s) moved to registered office address Alstom Litchurch Lane Derby DE24 8AD
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Solvency Statement dated 17/03/25
dot icon08/04/2025
Statement of capital on 2025-04-08
dot icon08/04/2025
Statement by Directors
dot icon06/02/2025
Registered office address changed from 8th Floor, the Place High Holborn London WC1V 7AA England to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Jason Baldock as a director on 2024-09-27
dot icon01/10/2024
Termination of appointment of Stuart James Robert Macleod as a director on 2024-09-27
dot icon01/10/2024
Appointment of Mr Christian David Holyhead as a director on 2024-09-27
dot icon01/10/2024
Appointment of Mr Douglas Andrew Johnston as a director on 2024-09-27
dot icon30/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon05/08/2024
Director's details changed for Ms Kay Louise Wright on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Martin James Baughurst on 2024-08-05
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with updates
dot icon10/08/2022
Appointment of Mr Matthew Hayward as a director on 2022-06-30
dot icon09/08/2022
Termination of appointment of Colin Macdonald Deuchars as a director on 2022-06-30
dot icon04/07/2022
Appointment of Mr Alan James Cameron as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Benjamin Patrick O'connor as a director on 2022-06-30
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon30/09/2020
Appointment of Mr Colin Macdonald Deuchars as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Sally Fiona Brooks as a director on 2020-09-30
dot icon25/09/2020
Appointment of Mr Jason Baldock as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Jonathan Kevin Willcock as a director on 2020-09-25
dot icon23/09/2020
Appointment of Mr Benjamin Patrick O'connor as a director on 2020-09-22
dot icon23/09/2020
Termination of appointment of Robert Forbes as a director on 2020-09-22
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon28/08/2019
Full accounts made up to 2019-03-31
dot icon14/06/2019
Appointment of Ms Kay Louise Wright as a director on 2019-06-07
dot icon14/06/2019
Termination of appointment of Andrew John Dixon as a director on 2019-06-07
dot icon29/10/2018
Appointment of Ms Sally Fiona Brooks as a director on 2018-10-26
dot icon29/10/2018
Termination of appointment of Lindsay Holmes Brown as a director on 2018-10-26
dot icon16/10/2018
Appointment of Mr Martin James Baughurst as a director on 2018-10-10
dot icon11/10/2018
Termination of appointment of Graeme Terrance Castle as a director on 2018-09-19
dot icon10/10/2018
Termination of appointment of Ross Craig Mackenzie as a director on 2018-10-08
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon13/04/2018
Termination of appointment of Laurence Michael Byrne as a director on 2018-04-13
dot icon03/04/2018
Appointment of Mrs Mary Joanne Chun Heath as a secretary on 2018-03-09
dot icon22/12/2017
Appointment of Mr Ross Craig Mackenzie as a director on 2017-11-28
dot icon15/12/2017
Termination of appointment of John Grenville Edwards as a director on 2017-11-28
dot icon15/12/2017
Termination of appointment of William John Payne as a secretary on 2017-12-15
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon11/09/2017
Registered office address changed from C/O Jessica Carter 8th Floor, the Place High Holborn London WC1V 7AA England to 8th Floor, the Place High Holborn London WC1V 7AA on 2017-09-11
dot icon03/05/2017
Appointment of Mr Laurence Michael Byrne as a director on 2017-04-20
dot icon12/04/2017
Director's details changed for Mr Stuart James Robert Macleod on 2017-04-12
dot icon17/03/2017
Termination of appointment of Pieter Esbach as a director on 2017-03-02
dot icon17/03/2017
Appointment of Mr Pieter Esbach as a director on 2017-03-01
dot icon23/02/2017
Appointment of Mr Graeme Terrance Castle as a director on 2017-02-22
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon28/06/2016
Full accounts made up to 2016-03-31
dot icon07/03/2016
Register(s) moved to registered inspection location C/O 12th Floor, Alstom Legal & Compliance Quayside Tower Broad Street Birmingham B1 2HF
dot icon07/03/2016
Register inspection address has been changed to C/O 12th Floor, Alstom Legal & Compliance Quayside Tower Broad Street Birmingham B1 2HF
dot icon07/03/2016
Appointment of Mr Stuart James Robert Macleod as a director on 2015-11-10
dot icon07/03/2016
Termination of appointment of Ouahcene Ourahmoune as a director on 2015-11-10
dot icon08/10/2015
Registered office address changed from 12th Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF to C/O Jessica Carter 8th Floor, the Place High Holborn London WC1V 7AA on 2015-10-08
dot icon15/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2015-03-28
dot icon17/06/2015
Appointment of Mr Lindsay Holmes Brown as a director on 2015-04-29
dot icon16/06/2015
Termination of appointment of Paul John Pring as a director on 2015-04-01
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-29
dot icon23/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Paul Pring as a director on 2014-06-28
dot icon16/09/2014
Termination of appointment of Gerard Moy as a director on 2014-06-27
dot icon16/07/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon20/01/2014
Resolutions
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon08/01/2014
Appointment of Mr Jonathan Kevin Willcock as a director
dot icon31/12/2013
Appointment of Mr Gerry Moy as a director
dot icon31/12/2013
Appointment of Mr Robert Forbes as a director
dot icon31/12/2013
Appointment of Mr Ouahcene Ourahmoune as a director
dot icon31/12/2013
Appointment of Mr Andrew John Dixon as a director
dot icon31/12/2013
Appointment of Mr John Grenville Edwards as a director
dot icon31/12/2013
Termination of appointment of Darren James as a director
dot icon31/12/2013
Appointment of Mr William John Payne as a secretary
dot icon31/12/2013
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB United Kingdom on 2013-12-31
dot icon08/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon18/10/2012
Appointment of Mr Darren Glyn James as a director
dot icon18/10/2012
Registered office address changed from Alstom Uk Hq the Place High Holborn London WC1V 7AA United Kingdom on 2012-10-18
dot icon29/08/2012
Termination of appointment of Peter Valaitis as a director
dot icon29/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
29/08/2012 - 29/08/2012
15272
Deuchars, Colin Macdonald
Director
30/09/2020 - 30/06/2022
11
Hayward, Matthew
Director
30/06/2022 - Present
13
Edwards, John Grenville
Director
19/12/2013 - 28/11/2017
10
Pring, Paul John
Director
28/06/2014 - 01/04/2015
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC ELECTRIFICATION LTD

ABC ELECTRIFICATION LTD is an(a) Dissolved company incorporated on 29/08/2012 with the registered office located at Alstom, Litchurch Lane, Derby DE24 8AD. There are currently 7 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 ABC ELECTRIFICATION LTD?

toggle

ABC ELECTRIFICATION LTD is currently Dissolved. It was registered on 29/08/2012 and dissolved on 14/04/2026.

Where is ABC ELECTRIFICATION LTD located?

toggle

ABC ELECTRIFICATION LTD is registered at Alstom, Litchurch Lane, Derby DE24 8AD.

What does ABC ELECTRIFICATION LTD do?

toggle

ABC ELECTRIFICATION LTD operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

What is the latest filing for ABC ELECTRIFICATION LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.