ANDERSON BONE ELECTRICAL LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5RJ

Company number 03636908
Status Active
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address UNIT 10 CHALLENGE ENTERPRISE CENTRE, SHARPS CLOSE, PORTSMOUTH, HAMPSHIRE, PO3 5RJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ANDERSON BONE ELECTRICAL LIMITED are www.andersonboneelectrical.co.uk, and www.anderson-bone-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Anderson Bone Electrical Limited is a Private Limited Company. The company registration number is 03636908. Anderson Bone Electrical Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of Anderson Bone Electrical Limited is Unit 10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire Po3 5rj. The company`s financial liabilities are £24.56k. It is £-9.42k against last year. The cash in hand is £35.8k. It is £-3.97k against last year. And the total assets are £35.8k, which is £-9.44k against last year. HAYTER, Anna is a Secretary of the company. ANDERSON, John Ferguson is a Director of the company. BONE, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


anderson bone electrical Key Finiance

LIABILITIES £24.56k
-28%
CASH £35.8k
-10%
TOTAL ASSETS £35.8k
-21%
All Financial Figures

Current Directors

Secretary
HAYTER, Anna
Appointed Date: 23 September 1998

Director
ANDERSON, John Ferguson
Appointed Date: 23 September 1998
61 years old

Director
BONE, David
Appointed Date: 23 September 1998
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 1998
Appointed Date: 23 September 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 1998
Appointed Date: 23 September 1998

Persons With Significant Control

Mr John Ferguson Anderson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ANDERSON BONE ELECTRICAL LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 41 more events
14 Oct 1998
Director resigned
14 Oct 1998
New director appointed
14 Oct 1998
New secretary appointed
14 Oct 1998
New director appointed
23 Sep 1998
Incorporation

ANDERSON BONE ELECTRICAL LIMITED Charges

30 May 2008
Deed of charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 125 northern parade hilsea portsmouth hampshire fixed…
30 May 2008
Deed of charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 burcote drive anchorage park hilsea portsmouth fixed…
24 October 2007
Mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a PLOT3.08 Admiralty quarter 26 marlborough…
5 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 117 northern parade, portsmouth t/no…
13 July 2006
Mortgage
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 burcote drive portsmouth t/no HP274610. Together with…
12 July 2006
Debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…