Anglo Electrical Contracts Limited

General information

Name:

Anglo Electrical Contracts Ltd

Office Address:

Coopers House 65a Wingletye Lane RM11 3AT Hornchurch

Number: 03642845

Incorporation date: 1998-10-01

Dissolution date: 2021-11-16

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Hornchurch with reg. no. 03642845. The company was registered in 1998. The headquarters of this firm was located at Coopers House 65a Wingletye Lane. The post code is RM11 3AT. This firm was formally closed on November 16, 2021, which means it had been in business for twenty three years.

Jeremy H. was this particular enterprise's managing director, arranged to perform management duties twenty six years ago.

Executives who had control over the firm were as follows: Jeremy H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Robert S. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jeremy H.

Role: Director

Appointed: 01 October 1998

Latest update: 20 March 2024

Jeremy H.

Role: Secretary

Appointed: 01 October 1998

Latest update: 20 March 2024

People with significant control

Jeremy H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robert S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 15 October 2021
Confirmation statement last made up date 01 October 2020
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019 (AA)
filed on: 24th, October 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Interwood House Stafford Avenue

Post code:

RM11 2ER

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies