Watford
WD24 7NE
Secretary Name | Steve Byrne |
---|---|
Status | Current |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Dbs 8 Colne Way Court Watford WD24 7NE |
Director Name | Mr Kevin Barry Sheppard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 March 2014(3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbs 8 Colne Way Court Watford WD24 7NE |
Director Name | Mr David Blakey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 March 2014(3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Dbs 8 Colne Way Court Watford WD24 7NE |
Director Name | Mr Shawn Michael Galvin |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbs 8 Colne Way Court Watford WD24 7NE |
Director Name | Mr Robert Curtis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Mr Graham James Dunn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(1 year after company formation) |
Appointment Duration | 7 years (resigned 20 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Tall Pines Plantation Road Leighton Buzzard Bedfordshire LU7 3FW |
Website | www.pewelectrical.com |
---|---|
Telephone | 020 85071001 |
Telephone region | London |
Registered Address | Dbs 8 Colne Way Court Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
1 at £1 | Steve Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,079 |
Cash | £25,201 |
Current Liabilities | £78,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
23 October 2020 | Delivered on: 27 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 February 2021 | Cessation of Steve Byrne as a person with significant control on 14 December 2020 (1 page) |
---|---|
13 January 2021 | Director's details changed for Mr David Blakey on 1 January 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
27 October 2020 | Registration of charge 088093540001, created on 23 October 2020 (5 pages) |
9 September 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 August 2020 | Termination of appointment of Robert Curtis as a director on 30 June 2020 (1 page) |
9 June 2020 | Director's details changed for Mr David Blakey on 9 June 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Notification of Steve Byrne as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Notification of Steve Byrne as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
15 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
17 March 2016 | Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Appointment of Mr Robert Curtis as a director on 31 December 2014 (2 pages) |
2 September 2015 | Appointment of Mr Graham James Dunn as a director on 31 December 2014 (2 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
2 September 2015 | Appointment of Mr Graham James Dunn as a director on 31 December 2014 (2 pages) |
2 September 2015 | Appointment of Mr Robert Curtis as a director on 31 December 2014 (2 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
22 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
13 March 2014 | Appointment of Mr Kevin Barry Sheppard as a director (2 pages) |
13 March 2014 | Appointment of Mr Kevin Barry Sheppard as a director (2 pages) |
13 March 2014 | Appointment of Mr David Blakey as a director (2 pages) |
13 March 2014 | Appointment of Mr David Blakey as a director (2 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|