Anderson Electrical Contractors Limited

General information

Name:

Anderson Electrical Contractors Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 08361003

Incorporation date: 2013-01-15

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Based in Recovery House Hainault Business Park, Ilford IG6 3TU Anderson Electrical Contractors Limited is categorised as a Private Limited Company with 08361003 Companies House Reg No. It has been established eleven years ago. This enterprise's registered with SIC code 43210 and has the NACE code: Electrical installation. The company's latest filed accounts documents describe the period up to Mon, 31st Jan 2022 and the most current annual confirmation statement was submitted on Sun, 15th Jan 2023.

Financial data based on annual reports

Company staff

Anthony A.

Role: Director

Appointed: 15 January 2013

Latest update: 13 March 2024

People with significant control

Antony A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 15 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 September 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 21 Doeshill Drive Wickford Essex SS12 9rd to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on April 28, 2023 (AD01)
filed on: 28th, April 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

6th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

21 Doeshill Drive

Post code:

SS12 9RD

City / Town:

Wickford

HQ address,
2016

Address:

21 Doeshill Drive

Post code:

SS12 9RD

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
11
Company Age

Closest Companies - by postcode