IDS ELECTRICAL LIMITED
BIRMINGHAM WEST MIDLANDS SCAPEBEACH LIMITED

Hellopages » West Midlands » Birmingham » B45 9QB

Company number 03503024
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address 1730 BRISTOL ROAD SOUTH, RUBERY, BIRMINGHAM WEST MIDLANDS, B45 9QB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of IDS ELECTRICAL LIMITED are www.idselectrical.co.uk, and www.ids-electrical.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-seven years and eight months. Ids Electrical Limited is a Private Limited Company. The company registration number is 03503024. Ids Electrical Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Ids Electrical Limited is 1730 Bristol Road South Rubery Birmingham West Midlands B45 9qb. The company`s financial liabilities are £1508.07k. It is £185.92k against last year. The cash in hand is £352.41k. It is £-656.15k against last year. And the total assets are £2684.75k, which is £180.96k against last year. DOSANJH, Balraj Singh is a Secretary of the company. BASRA, Jasbir Singh is a Director of the company. DOSANJH, Balraj Singh is a Director of the company. RAI, Harman Sunny is a Director of the company. RAI, Jorawar Singh is a Director of the company. Secretary DOSANJH, Tejpal Singh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOSANJH, Tejpal Singh has been resigned. Director IQBAL, Mohammed has been resigned. Director SINGH, Balbir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


ids electrical Key Finiance

LIABILITIES £1508.07k
+14%
CASH £352.41k
-66%
TOTAL ASSETS £2684.75k
+7%
All Financial Figures

Current Directors

Secretary
DOSANJH, Balraj Singh
Appointed Date: 10 April 2006

Director
BASRA, Jasbir Singh
Appointed Date: 10 April 2006
50 years old

Director
DOSANJH, Balraj Singh
Appointed Date: 10 April 2006
52 years old

Director
RAI, Harman Sunny
Appointed Date: 15 August 2011
42 years old

Director
RAI, Jorawar Singh
Appointed Date: 18 February 1998
63 years old

Resigned Directors

Secretary
DOSANJH, Tejpal Singh
Resigned: 25 February 2007
Appointed Date: 18 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 1998
Appointed Date: 03 February 1998

Director
DOSANJH, Tejpal Singh
Resigned: 25 February 2007
Appointed Date: 18 February 1998
75 years old

Director
IQBAL, Mohammed
Resigned: 26 January 2000
Appointed Date: 18 February 1998
70 years old

Director
SINGH, Balbir
Resigned: 25 February 2007
Appointed Date: 18 February 1998
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 1998
Appointed Date: 03 February 1998

Persons With Significant Control

Mr Jorawar Singh Rai
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Balraj Singh Dosanjh
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDS ELECTRICAL LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 46 more events
06 Mar 1998
New director appointed
06 Mar 1998
New director appointed
06 Mar 1998
New secretary appointed;new director appointed
06 Mar 1998
Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU
03 Feb 1998
Incorporation