BRESCO ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRESCO ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05052396

Incorporation date

23/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon19/08/2023
Final Gazette dissolved following liquidation
dot icon19/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2022
Liquidators' statement of receipts and payments to 2022-03-11
dot icon28/03/2022
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-03-11
dot icon07/05/2020
Liquidators' statement of receipts and payments to 2020-03-11
dot icon16/05/2019
Liquidators' statement of receipts and payments to 2019-03-11
dot icon14/05/2018
Liquidators' statement of receipts and payments to 2018-03-11
dot icon20/05/2017
Liquidators' statement of receipts and payments to 2017-03-11
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon21/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/03/2015
Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 2015-03-31
dot icon27/03/2015
Statement of affairs with form 4.19
dot icon27/03/2015
Appointment of a voluntary liquidator
dot icon27/03/2015
Resolutions
dot icon12/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2012
Director's details changed for Brett Philip Harding on 2012-10-31
dot icon17/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Amended accounts made up to 2009-03-31
dot icon29/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon29/04/2010
Director's details changed for Brett Philip Harding on 2010-02-23
dot icon29/04/2010
Director's details changed for Scott James Mills on 2010-02-23
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 23/02/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 23/02/08; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: 2 king george's court, high street, billericay essex CM12 9BY
dot icon17/07/2007
Ad 04/07/07--------- £ si 99@1=99 £ ic 100/199
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 23/02/07; full list of members
dot icon26/06/2006
Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 23/02/06; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 23/02/05; full list of members
dot icon23/02/2005
Particulars of mortgage/charge
dot icon07/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon07/04/2004
Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/2004 - 22/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/02/2004 - 22/02/2004
43699
Harding, Brett Philip
Director
22/02/2004 - Present
5
Mills, Scott James
Director
22/02/2004 - Present
2
Mills, Scott James
Secretary
22/02/2004 - Present
-

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 BRESCO ELECTRICAL SERVICES LIMITED

BRESCO ELECTRICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 23/02/2004 with the registered office located at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 3 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 BRESCO ELECTRICAL SERVICES LIMITED?

toggle

BRESCO ELECTRICAL SERVICES LIMITED is currently Dissolved. It was registered on 23/02/2004 and dissolved on 19/08/2023.

Where is BRESCO ELECTRICAL SERVICES LIMITED located?

toggle

BRESCO ELECTRICAL SERVICES LIMITED is registered at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does BRESCO ELECTRICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for BRESCO ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 19/08/2023: Final Gazette dissolved following liquidation.