ANGLIA ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLIA ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03658889

Incorporation date

29/10/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a members' voluntary winding up
dot icon07/01/2025
Declaration of solvency
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-12-31
dot icon25/09/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 2022-04-26
dot icon20/04/2022
Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 2022-04-20
dot icon20/04/2022
Registered office address changed from C/O Tclarke Plc 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 2022-04-20
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/05/2020
Termination of appointment of David James Lanchester as a secretary on 2020-05-27
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon12/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/02/2018
Appointment of Mr Trevor John Mitchell as a director on 2018-02-05
dot icon08/02/2018
Termination of appointment of Martin Robert Walton as a director on 2018-02-02
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Appointment of David James Lanchester as a secretary on 2017-05-09
dot icon31/03/2017
Termination of appointment of Alexandra Dent as a secretary on 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon03/01/2017
Termination of appointment of Raymond Leslie White as a director on 2016-12-23
dot icon03/01/2017
Termination of appointment of Timothy Spencer Neal as a director on 2016-12-23
dot icon21/12/2016
Statement by Directors
dot icon21/12/2016
Statement of capital on 2016-12-21
dot icon21/12/2016
Solvency Statement dated 20/12/16
dot icon21/12/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Martin Robert Walton as a secretary on 2015-04-15
dot icon17/04/2015
Appointment of Mr Martin Robert Walton as a director on 2015-04-15
dot icon17/04/2015
Appointment of Miss Alexandra Dent as a secretary on 2015-04-15
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon13/12/2013
Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 2013-12-13
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Richard Edwards as a director
dot icon27/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Director's details changed for Mr Mark Lawrence on 2011-12-21
dot icon14/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon13/12/2011
Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 2011-12-13
dot icon21/06/2011
Auditor's resignation
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/11/2010
Director's details changed for Richard Michael Edwards on 2010-10-29
dot icon02/11/2010
Director's details changed for Mr Mark Lawrence on 2010-10-29
dot icon07/07/2010
Appointment of Mr Martin Robert Walton as a secretary
dot icon07/07/2010
Termination of appointment of Victoria French as a secretary
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Appointment of Raymond Leslie White as a director
dot icon30/03/2010
Appointment of Timothy Spencer Neal as a director
dot icon14/01/2010
Termination of appointment of Kevin Bones as a director
dot icon25/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Ms Victoria Rosamond French on 2009-11-19
dot icon02/11/2009
Termination of appointment of Alastair Barrett as a director
dot icon24/09/2009
Resolutions
dot icon14/09/2009
Director appointed mark lawrence
dot icon09/09/2009
Appointment terminated director barry defalco
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 29/10/08; full list of members
dot icon21/11/2008
Appointment terminated director alan carpenter
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 29/10/07; no change of members
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon25/07/2007
Registered office changed on 25/07/07 from: 48 king street kings lynn norfolk PE30 1HE
dot icon04/07/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon23/03/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
New director appointed
dot icon15/11/2006
Return made up to 29/10/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon24/11/2005
Return made up to 29/10/05; full list of members
dot icon15/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
Return made up to 29/10/04; full list of members
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed
dot icon29/09/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon18/08/2004
Accounts for a small company made up to 2003-10-31
dot icon13/11/2003
Return made up to 29/10/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2002-10-31
dot icon14/11/2002
Return made up to 29/10/02; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2001-10-31
dot icon29/11/2001
Return made up to 29/10/01; full list of members
dot icon07/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/01/2001
Return made up to 29/10/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-10-31
dot icon14/08/2000
Certificate of change of name
dot icon02/02/2000
Return made up to 29/10/99; full list of members
dot icon17/03/1999
Ad 29/10/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Registered office changed on 06/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Martin Robert
Director
15/04/2015 - 02/02/2018
27
London Law Services Limited
Nominee Director
29/10/1998 - 29/10/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/10/1998 - 29/10/1998
16011
Groom, Jonathan Roy William
Secretary
29/10/1998 - 14/09/2004
1
Daly, John Malachy
Secretary
14/09/2004 - 30/07/2007
13

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+
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 ANGLIA ELECTRICAL SERVICES LIMITED

ANGLIA ELECTRICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. 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 ANGLIA ELECTRICAL SERVICES LIMITED?

toggle

ANGLIA ELECTRICAL SERVICES LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 16/03/2026.

Where is ANGLIA ELECTRICAL SERVICES LIMITED located?

toggle

ANGLIA ELECTRICAL SERVICES LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does ANGLIA ELECTRICAL SERVICES LIMITED do?

toggle

ANGLIA ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ANGLIA ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.