Osborn Electrical Services (midlands) Limited

General information

Name:

Osborn Electrical Services (midlands) Ltd

Office Address:

61 Charlotte Street St Paul's Square B3 1PX Birmingham

Number: 06300576

Incorporation date: 2007-07-03

Dissolution date: 2021-05-25

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Osborn Electrical Services (midlands) began its business in the year 2007 as a Private Limited Company registered with number: 06300576. The company's headquarters was based in Birmingham at 61 Charlotte Street. This Osborn Electrical Services (midlands) Limited firm had been operating in this business for fourteen years. In the past, Osborn Electrical Services (midlands) Limited switched it’s name three times. Up till Tuesday 6th September 2011 the company used the registered name Osborn Electrical. Then the company used the registered name Birmingham Electrical Contracting that was in use until Tuesday 6th September 2011 when the current name was adopted.

Our database regarding this particular enterprise's management suggests that the last two directors were: John S. and Susan S. who assumed their respective positions on Monday 10th August 2009 and Tuesday 3rd July 2007.

  • Previous company's names
  • Osborn Electrical Services (midlands) Limited 2011-09-06
  • Osborn Electrical Limited 2010-01-26
  • Birmingham Electrical Contracting Limited 2008-10-27
  • Osborn Electrical Services (midlands) Limited 2007-07-03

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 10 August 2009

Latest update: 7 March 2024

Susan S.

Role: Director

Appointed: 03 July 2007

Latest update: 7 March 2024

Susan S.

Role: Secretary

Appointed: 03 July 2007

Latest update: 7 March 2024

People with significant control

Susan S.
Notified on 3 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John S.
Notified on 3 July 2016
Nature of control:
substantial control or influence
John S.
Notified on 6 April 2016
Ceased on 3 July 2016
Nature of control:
right to manage directors
Susan S.
Notified on 6 April 2016
Ceased on 3 July 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 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 17 July 2021
Confirmation statement last made up date 03 July 2020
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Similar companies nearby

Closest companies