ALL ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALL ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03576383

Incorporation date

05/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/07/2025
Director's details changed for Mr Giuseppe Leonardo Riccio on 2024-01-01
dot icon06/07/2025
Change of details for Mr Giuseppe Leonardo Riccio as a person with significant control on 2024-01-01
dot icon06/07/2025
Change of details for Mrs Letizia Riccio as a person with significant control on 2024-01-01
dot icon06/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon15/08/2022
Change of details for Mrs Letizia Riccio as a person with significant control on 2022-02-22
dot icon08/04/2022
Appointment of Mr Giancarlo Luciano Riccio as a director on 2022-04-08
dot icon15/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-02-21 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-02-21 with updates
dot icon28/05/2020
Change of details for Mr Giuseppe Leonardo Riccio as a person with significant control on 2019-12-31
dot icon28/05/2020
Notification of Letizia Riccio as a person with significant control on 2019-12-31
dot icon31/01/2020
Resolutions
dot icon28/01/2020
Resolutions
dot icon27/01/2020
Purchase of own shares.
dot icon21/01/2020
Resolutions
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon21/01/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Confirmation statement made on 2019-06-05 with updates
dot icon01/07/2019
Change of details for Mr Giuseppe Leonardo Riccio as a person with significant control on 2018-10-31
dot icon04/06/2019
Cessation of David John Blain as a person with significant control on 2018-10-31
dot icon07/11/2018
Resolutions
dot icon06/11/2018
Change of share class name or designation
dot icon06/11/2018
Particulars of variation of rights attached to shares
dot icon06/11/2018
Particulars of variation of rights attached to shares
dot icon05/11/2018
Termination of appointment of David John Blain as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of David John Blain as a secretary on 2018-10-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr David John Blain on 2015-05-09
dot icon24/07/2015
Secretary's details changed for Mr David John Blain on 2015-05-09
dot icon24/07/2015
Director's details changed for Mr Giuseppe Leonardo Riccio on 2015-05-09
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/08/2009
Return made up to 05/06/09; full list of members
dot icon17/06/2008
Return made up to 05/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/07/2007
Return made up to 05/06/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 05/06/06; full list of members
dot icon12/07/2005
Return made up to 05/06/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 05/06/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: provincial house 3 goldington road bedford bedfordshire MK40 3JY
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/06/2003
Return made up to 05/06/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 05/06/02; full list of members
dot icon09/01/2002
Registered office changed on 09/01/02 from: grant thornton, kettering parkway, kettering northamptonshire NN15 6XR
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 05/06/01; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Accounts for a small company made up to 1999-11-30
dot icon21/06/2000
Return made up to 05/06/00; full list of members
dot icon24/03/2000
Accounting reference date shortened from 30/11/00 to 31/12/99
dot icon13/03/2000
Accounting reference date extended from 30/06/99 to 30/11/99
dot icon05/10/1999
Registered office changed on 05/10/99 from: seckloe house 101 north 13TH street central milton keynes buckinghamshire MK9 3NU
dot icon19/07/1999
Return made up to 05/06/99; full list of members
dot icon07/12/1998
Nc inc already adjusted 30/11/98
dot icon07/12/1998
Ad 30/11/98--------- £ si 19998@1=19998 £ ic 2/20000
dot icon07/12/1998
Memorandum and Articles of Association
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New secretary appointed;new director appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
New director appointed
dot icon24/11/1998
Particulars of mortgage/charge
dot icon08/10/1998
Certificate of change of name
dot icon02/09/1998
Certificate of change of name
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Registered office changed on 02/09/98 from: 11 beaumont gate shenley hilld radlettter hertfordshire GL2 5FD
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Director resigned
dot icon05/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+11.74 % *

* during past year

Cash in Bank

£572,508.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
636.75K
-
0.00
512.35K
-
2022
6
643.93K
-
0.00
572.51K
-
2022
6
643.93K
-
0.00
572.51K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

643.93K £Ascended1.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

572.51K £Ascended11.74 % *

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
Riccio, Giuseppe Leonardo
Director
19/11/1998 - Present
2
Riccio, Giancarlo Luciano
Director
08/04/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALL ELECTRICAL SERVICES LIMITED

ALL ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 05/06/1998 with the registered office located at The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ELECTRICAL SERVICES LIMITED?

toggle

ALL ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 05/06/1998 .

Where is ALL ELECTRICAL SERVICES LIMITED located?

toggle

ALL ELECTRICAL SERVICES LIMITED is registered at The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QS.

What does ALL ELECTRICAL SERVICES LIMITED do?

toggle

ALL ELECTRICAL SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does ALL ELECTRICAL SERVICES LIMITED have?

toggle

ALL ELECTRICAL SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for ALL ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.