ALL ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ALL ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252965

Incorporation date

16/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04252965 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon23/04/2024
Registered office address changed to PO Box 4385, 04252965 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-23
dot icon03/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/05/2019
Change of details for Mr Geoffrey Harris as a person with significant control on 2019-04-10
dot icon09/05/2019
Change of details for Mrs Pauline Elizabeth Harris as a person with significant control on 2019-04-10
dot icon09/05/2019
Cessation of William Edward Daws as a person with significant control on 2019-04-10
dot icon09/05/2019
Notification of Mark James Lydon as a person with significant control on 2019-04-10
dot icon19/11/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon20/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Geoffrey Harris on 2015-02-17
dot icon23/02/2015
Secretary's details changed for Mr Geoffrey Harris on 2015-02-17
dot icon02/02/2015
Termination of appointment of Kevin Jonathan Daws as a director on 2015-01-28
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon16/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon13/04/2011
Change of share class name or designation
dot icon13/04/2011
Statement of capital following an allotment of shares on 2010-11-25
dot icon13/04/2011
Resolutions
dot icon13/04/2011
Statement of company's objects
dot icon09/02/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon25/11/2010
Termination of appointment of Moncef Mekaouar as a director
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon28/07/2010
Director's details changed for Geoffrey Harris on 2010-07-16
dot icon28/07/2010
Director's details changed for Mr Kevin Jonathan Daws on 2010-07-16
dot icon28/07/2010
Director's details changed for Moncef Mekaouar on 2010-07-16
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from melbury house 34 southborough road bickley bromley kent BR1 2EB
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/07/2008
Return made up to 16/07/08; full list of members
dot icon12/10/2007
Return made up to 16/07/07; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon24/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/07/2006
Return made up to 16/07/06; full list of members
dot icon17/10/2005
Return made up to 16/07/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/07/2004
Return made up to 16/07/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/07/2003
Return made up to 16/07/03; full list of members
dot icon01/11/2002
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon04/08/2002
Return made up to 16/07/02; full list of members
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Registered office changed on 20/09/01 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon16/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
09/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Geoffrey
Director
16/07/2001 - Present
-
Daws, Kevin Jonathan
Director
16/07/2001 - 28/01/2015
15
Bhardwaj, Ashok
Nominee Secretary
16/07/2001 - 16/07/2001
2078
Mekaouar, Moncef
Director
16/07/2001 - 25/11/2010
2
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
16/07/2001 - 16/07/2001
195

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL ELECTRICAL LIMITED

ALL ELECTRICAL LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at 4385, 04252965 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 ALL ELECTRICAL LIMITED?

toggle

ALL ELECTRICAL LIMITED is currently Active. It was registered on 16/07/2001 .

Where is ALL ELECTRICAL LIMITED located?

toggle

ALL ELECTRICAL LIMITED is registered at 4385, 04252965 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALL ELECTRICAL LIMITED do?

toggle

ALL ELECTRICAL LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ALL ELECTRICAL LIMITED?

toggle

The latest filing was on 23/04/2024: Registered office address changed to PO Box 4385, 04252965 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-23.