BEALES ELECTRICAL CONTRACTING SERVICES LTD

Register to unlock more data on OkredoRegister

BEALES ELECTRICAL CONTRACTING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05279556

Incorporation date

08/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon10/03/2026
Liquidators' statement of receipts and payments to 2025-12-28
dot icon22/01/2024
Resolutions
dot icon19/01/2024
Registered office address changed from Unit 7 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2024-01-19
dot icon15/01/2024
Appointment of a voluntary liquidator
dot icon15/01/2024
Statement of affairs
dot icon11/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Termination of appointment of Belinda Dolores Hailes as a secretary on 2023-06-20
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/07/2022
Termination of appointment of Rebecca Helen Beales as a director on 2022-07-01
dot icon09/05/2022
Notification of Adam Reveley as a person with significant control on 2019-04-01
dot icon09/05/2022
Notification of Rebecca Beales as a person with significant control on 2019-04-01
dot icon09/05/2022
Change of details for Mr Steven Beales as a person with significant control on 2019-04-01
dot icon12/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon04/05/2020
Termination of appointment of Adam Nicholas Reveley as a director on 2020-05-01
dot icon27/11/2019
Appointment of Mrs Rebecca Helen Beales as a director on 2019-11-15
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon05/11/2019
Satisfaction of charge 052795560001 in full
dot icon05/11/2019
Registration of charge 052795560004, created on 2019-11-05
dot icon05/11/2019
Satisfaction of charge 052795560002 in full
dot icon01/11/2019
Registration of charge 052795560003, created on 2019-10-30
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon05/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/05/2019
Resolutions
dot icon05/12/2018
Appointment of Mr Adam Nicholas Reveley as a director on 2018-12-01
dot icon30/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon29/10/2018
Registration of charge 052795560002, created on 2018-10-19
dot icon23/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon19/12/2017
Appointment of Mrs Belinda Dolores Hailes as a secretary on 2017-12-12
dot icon19/12/2017
Termination of appointment of Robert William Field as a secretary on 2017-12-12
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon18/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon18/11/2015
Registered office address changed from Unit 3 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN to Unit 7 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN on 2015-11-18
dot icon08/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Current accounting period extended from 2013-10-31 to 2014-01-31
dot icon04/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/12/2013
Secretary's details changed for Mr Robert Robert Field on 2013-12-04
dot icon03/09/2013
Registration of charge 052795560001
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/07/2013
Certificate of change of name
dot icon08/07/2013
Registered office address changed from Unit 3 Unit 3, Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN England on 2013-07-08
dot icon08/07/2013
Registered office address changed from 3 Sea Moor Road Westbourne Bournemouth Dorset BH4 9AA on 2013-07-08
dot icon03/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/07/2012
Termination of appointment of Rebecca Beales as a director
dot icon21/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Robert Robert Field as a secretary
dot icon21/11/2011
Termination of appointment of Belinda Hailes as a secretary
dot icon02/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs Rebecca Helen Beales on 2009-11-08
dot icon09/11/2009
Director's details changed for Mr Steven Wayne Beales on 2009-11-08
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/12/2008
Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon10/11/2008
Return made up to 08/11/08; no change of members
dot icon11/07/2008
Director appointed mrs rebecca helen beales
dot icon18/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
Return made up to 08/11/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/03/2007
Registered office changed on 15/03/07 from: 330 ashley road poole dorset BH14 9DF
dot icon22/12/2006
Return made up to 08/11/06; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/11/2006
New secretary appointed
dot icon25/01/2006
Return made up to 08/11/05; full list of members
dot icon03/01/2006
Director resigned
dot icon07/10/2005
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon09/12/2004
Registered office changed on 09/12/04 from: 30 christchurch road bournemouth BH1 3PD
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+1,005.34 % *

* during past year

Cash in Bank

£5,593.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
30/10/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
84.84K
-
0.00
506.00
-
2022
12
33.14K
-
0.00
5.59K
-
2022
12
33.14K
-
0.00
5.59K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

33.14K £Descended-60.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.59K £Ascended1.01K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Clyde
Director
07/11/2004 - 30/11/2005
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/11/2004 - 07/11/2004
99600
Beales, Steven Wayne
Director
08/11/2004 - Present
113
Reveley, Adam Nicholas
Director
01/12/2018 - 01/05/2020
5
Ms Rebecca Helen Beales
Director
16/06/2008 - 29/06/2011
8

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BEALES ELECTRICAL CONTRACTING SERVICES LTD

BEALES ELECTRICAL CONTRACTING SERVICES LTD is an(a) Liquidation company incorporated on 08/11/2004 with the registered office located at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BEALES ELECTRICAL CONTRACTING SERVICES LTD?

toggle

BEALES ELECTRICAL CONTRACTING SERVICES LTD is currently Liquidation. It was registered on 08/11/2004 .

Where is BEALES ELECTRICAL CONTRACTING SERVICES LTD located?

toggle

BEALES ELECTRICAL CONTRACTING SERVICES LTD is registered at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does BEALES ELECTRICAL CONTRACTING SERVICES LTD do?

toggle

BEALES ELECTRICAL CONTRACTING SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BEALES ELECTRICAL CONTRACTING SERVICES LTD have?

toggle

BEALES ELECTRICAL CONTRACTING SERVICES LTD had 12 employees in 2022.

What is the latest filing for BEALES ELECTRICAL CONTRACTING SERVICES LTD?

toggle

The latest filing was on 10/03/2026: Liquidators' statement of receipts and payments to 2025-12-28.