7 ELECTRICAL LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 9AF

Company number 05982397
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address 8 KINGFISHER GATE, KINGFISHER GATE, BRAINTREE, ESSEX, CM7 9AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of 7 ELECTRICAL LIMITED are www.7electrical.co.uk, and www.7-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. 7 Electrical Limited is a Private Limited Company. The company registration number is 05982397. 7 Electrical Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of 7 Electrical Limited is 8 Kingfisher Gate Kingfisher Gate Braintree Essex Cm7 9af. . KOSTER, Joseph James is a Secretary of the company. KOSTER, Joseph is a Director of the company. Secretary DYSON, Craig David has been resigned. Secretary STOCKLEY, Tammy Louise has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director KOSTER, Joseph James has been resigned. Director MILLER, Justin James has been resigned. Director TAYLOR, Frederick Charles has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WATTS, Derick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KOSTER, Joseph James
Appointed Date: 19 August 2010

Director
KOSTER, Joseph
Appointed Date: 17 March 2010
47 years old

Resigned Directors

Secretary
DYSON, Craig David
Resigned: 19 August 2010
Appointed Date: 24 October 2008

Secretary
STOCKLEY, Tammy Louise
Resigned: 24 October 2008
Appointed Date: 30 October 2006

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 October 2006
Appointed Date: 30 October 2006

Director
KOSTER, Joseph James
Resigned: 15 January 2008
Appointed Date: 30 October 2006
47 years old

Director
MILLER, Justin James
Resigned: 17 March 2010
Appointed Date: 24 October 2008
44 years old

Director
TAYLOR, Frederick Charles
Resigned: 01 October 2011
Appointed Date: 01 August 2010
44 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 October 2006
Appointed Date: 30 October 2006

Director
WATTS, Derick
Resigned: 24 October 2008
Appointed Date: 15 January 2008
92 years old

Persons With Significant Control

Mr Joseph James Koster
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

7 ELECTRICAL LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
11 Mar 2016
Micro company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

16 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 43 more events
28 Dec 2006
New secretary appointed
31 Oct 2006
Registered office changed on 31/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
31 Oct 2006
Secretary resigned
31 Oct 2006
Director resigned
30 Oct 2006
Incorporation