ALBURY ELECTRICAL SERVICES LIMITED
LITTLE DUNMOW

Hellopages » Essex » Uttlesford » CM6 3HW

Company number 01718691
Status Active
Incorporation Date 27 April 1983
Company Type Private Limited Company
Address PIGRAM & CO, 2 BURGESS COTTAGES, POUND HILL, LITTLE DUNMOW, ESSEX, ENGLAND, CM6 3HW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Registered office address changed from C/O Pigram & Co Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW on 15 July 2015. The most likely internet sites of ALBURY ELECTRICAL SERVICES LIMITED are www.alburyelectricalservices.co.uk, and www.albury-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Albury Electrical Services Limited is a Private Limited Company. The company registration number is 01718691. Albury Electrical Services Limited has been working since 27 April 1983. The present status of the company is Active. The registered address of Albury Electrical Services Limited is Pigram Co 2 Burgess Cottages Pound Hill Little Dunmow Essex England Cm6 3hw. The company`s financial liabilities are £12.29k. It is £10.68k against last year. And the total assets are £27.68k, which is £4.98k against last year. DEWSON, Nicholas is a Director of the company. Secretary DEWSON, Virginia has been resigned. Director DEWSON, Keith has been resigned. Director DEWSON, Virginia has been resigned. The company operates in "Electrical installation".


albury electrical services Key Finiance

LIABILITIES £12.29k
+661%
CASH n/a
TOTAL ASSETS £27.68k
+21%
All Financial Figures

Current Directors

Director
DEWSON, Nicholas
Appointed Date: 01 May 2012
51 years old

Resigned Directors

Secretary
DEWSON, Virginia
Resigned: 30 April 2013

Director
DEWSON, Keith
Resigned: 30 April 2013
78 years old

Director
DEWSON, Virginia
Resigned: 25 May 1999
78 years old

ALBURY ELECTRICAL SERVICES LIMITED Events

25 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

15 Jul 2015
Registered office address changed from C/O Pigram & Co Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW on 15 July 2015
12 May 2015
Total exemption small company accounts made up to 31 August 2014
05 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 70 more events
09 Mar 1988
Return made up to 24/02/88; no change of members

13 Aug 1987
Return made up to 08/07/87; full list of members

20 Jul 1987
Accounts made up to 31 August 1986

24 Mar 1987
Return made up to 31/12/86; full list of members

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

ALBURY ELECTRICAL SERVICES LIMITED Charges

21 September 1998
Debenture
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…