ALL SKILLS ELECTRICAL (SUPPLIES) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2BD
Company number 04571122
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 191 CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 200 . The most likely internet sites of ALL SKILLS ELECTRICAL (SUPPLIES) LIMITED are www.allskillselectricalsupplies.co.uk, and www.all-skills-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. All Skills Electrical Supplies Limited is a Private Limited Company. The company registration number is 04571122. All Skills Electrical Supplies Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of All Skills Electrical Supplies Limited is 191 Chatsworth Road Chesterfield Derbyshire S40 2bd. . SCOTT, Michael is a Secretary of the company. CANNON, William Newton is a Director of the company. EYRE, John Rees is a Director of the company. SCOTT, Michael is a Director of the company. Secretary PAGE, Alison has been resigned. Director PAGE, Richard Allan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Michael
Appointed Date: 28 September 2012

Director
CANNON, William Newton
Appointed Date: 28 September 2012
58 years old

Director
EYRE, John Rees
Appointed Date: 28 September 2012
77 years old

Director
SCOTT, Michael
Appointed Date: 28 September 2012
77 years old

Resigned Directors

Secretary
PAGE, Alison
Resigned: 01 October 2012
Appointed Date: 23 October 2002

Director
PAGE, Richard Allan
Resigned: 01 October 2012
Appointed Date: 23 October 2002
71 years old

Persons With Significant Control

Eyre & Elliston Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALL SKILLS ELECTRICAL (SUPPLIES) LIMITED Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
02 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200

01 Jul 2015
Accounts for a dormant company made up to 30 September 2014
29 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200

...
... and 34 more events
19 Apr 2004
Total exemption small company accounts made up to 31 January 2004
24 Nov 2003
Return made up to 23/10/03; full list of members
28 Jan 2003
Accounting reference date extended from 31/10/03 to 31/01/04
03 Dec 2002
Particulars of mortgage/charge
23 Oct 2002
Incorporation

ALL SKILLS ELECTRICAL (SUPPLIES) LIMITED Charges

4 June 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 November 2002
Debenture
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…