Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL ELECTRICAL SERVICES LIMITED
Company Information for

ALL ELECTRICAL SERVICES LIMITED

THE GRANARY CROWHILL FARM, RAVENSDEN ROAD WILDEN, BEDFORD, BEDFORDSHIRE, MK44 2QS,
Company Registration Number
03576383
Private Limited Company
Active

Company Overview

About All Electrical Services Ltd
ALL ELECTRICAL SERVICES LIMITED was founded on 1998-06-05 and has its registered office in Bedford. The organisation's status is listed as "Active". All Electrical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALL ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
THE GRANARY CROWHILL FARM
RAVENSDEN ROAD WILDEN
BEDFORD
BEDFORDSHIRE
MK44 2QS
Other companies in MK44
 
Filing Information
Company Number 03576383
Company ID Number 03576383
Date formed 1998-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716485910  
Last Datalog update: 2023-10-08 05:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL ELECTRICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALL ELECTRICAL SERVICES LIMITED
The following companies were found which have the same name as ALL ELECTRICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL ELECTRICAL SERVICES (NORTH WEST) LIMITED 168A HOYLAKE ROAD MORETON WIRRAL CH46 8TQ Active - Proposal to Strike off Company formed on the 2002-11-26
All Electrical Services Inc. 9457 S. University Blvd. # 222 Highlands Ranch CO 80126 Delinquent Company formed on the 2004-12-08
ALL ELECTRICAL SERVICES (QLD) PTY LTD QLD 4035 Active Company formed on the 2013-12-17
ALL ELECTRICAL SERVICES PTY. LTD. NSW 2193 Dissolved Company formed on the 2014-04-09
ALL ELECTRICAL SERVICES, INC. 1391 St Lucie West Blvd #152 PORT SAINT LUCIE FL 34986 Inactive Company formed on the 2014-11-20
ALL ELECTRICAL SERVICES, INC. 7850 NW 3 ST BLOQ 7 APT. 202 PEMBROKE PINES FL 33024 Inactive Company formed on the 2005-12-15
ALL ELECTRICAL SERVICES INC. 6325 WEDGEWOOD TERR TAMARAC FL 33321 Inactive Company formed on the 2013-02-04
ALL ELECTRICAL SERVICES (NW) LIMITED 138 FURNESS AVENUE OLDHAM LANCASHIRE OL8 2DX Active - Proposal to Strike off Company formed on the 2018-09-17
ALL ELECTRICAL SERVICES LLC Georgia Unknown
ALL ELECTRICAL SERVICES SYD PTY LTD Active Company formed on the 2020-05-29
ALL ELECTRICAL SERVICES SYD PTY LTD Active Company formed on the 2020-05-29

Company Officers of ALL ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BLAIN
Company Secretary 1998-11-19
DAVID JOHN BLAIN
Director 1998-11-19
GIUSEPPE LEONARDO RICCIO
Director 1998-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN DAWSON
Company Secretary 1998-08-18 1998-11-19
IAN ZANT BOER
Director 1998-08-17 1998-11-19
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-06-05 1998-08-17
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-06-05 1998-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BLAIN THERMATRONIC LIMITED Company Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2017-02-21
DAVID JOHN BLAIN THERMASCAN LIMITED Company Secretary 2000-04-03 CURRENT 1995-05-10 Active
DAVID JOHN BLAIN THERMOSCAN LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-11-03
DAVID JOHN BLAIN THERMATRONIC LIMITED Director 2008-08-01 CURRENT 2008-08-01 Dissolved 2017-02-21
DAVID JOHN BLAIN THERMASCAN LIMITED Director 2000-04-03 CURRENT 1995-05-10 Active
GIUSEPPE LEONARDO RICCIO THERMATRONIC LIMITED Director 2008-08-01 CURRENT 2008-08-01 Dissolved 2017-02-21
GIUSEPPE LEONARDO RICCIO THERMASCAN LIMITED Director 2000-04-03 CURRENT 1995-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-15PSC04Change of details for Mrs Letizia Riccio as a person with significant control on 2022-02-22
2022-04-08AP01DIRECTOR APPOINTED MR GIANCARLO LUCIANO RICCIO
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-05-28PSC04Change of details for Mr Giuseppe Leonardo Riccio as a person with significant control on 2019-12-31
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETIZIA RICCIO
2020-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-28RES13Resolutions passed:
  • Purchase contract 31/12/2019
2020-01-27SH03Purchase of own shares
2020-01-21RES09Resolution of authority to purchase a number of shares
2020-01-21SH0131/12/19 STATEMENT OF CAPITAL GBP 10300
2020-01-21SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 10,000
2019-12-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-07-01PSC04Change of details for Mr Giuseppe Leonardo Riccio as a person with significant control on 2018-10-31
2019-06-04PSC07CESSATION OF DAVID JOHN BLAIN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07RES12Resolution of varying share rights or name
2018-11-06SH08Change of share class name or designation
2018-11-06SH10Particulars of variation of rights attached to shares
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BLAIN
2018-11-05TM02Termination of appointment of David John Blain on 2018-10-31
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 20000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-27AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-24AR0105/06/15 ANNUAL RETURN FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLAIN / 09/05/2015
2015-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN BLAIN on 2015-05-09
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE LEONARDO RICCIO / 09/05/2015
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-07AR0105/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0105/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0105/06/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0105/06/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0105/06/10 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-01363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-06-17363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-12363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-07-12363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-08363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: GRANT THORNTON, KETTERING PARKWAY, KETTERING NORTHAMPTONSHIRE NN15 6XR
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-21363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-03-24225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/12/99
2000-03-13225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU
1999-07-19363aRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1998-12-07123NC INC ALREADY ADJUSTED 30/11/98
1998-12-07WRES04£ NC 100/20000 30/11/
1998-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-07WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/98
1998-12-0788(2)RAD 30/11/98--------- £ SI 19998@1=19998 £ IC 2/20000
1998-11-27288bDIRECTOR RESIGNED
1998-11-27288bSECRETARY RESIGNED
1998-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-24395PARTICULARS OF MORTGAGE/CHARGE
1998-10-08CERTNMCOMPANY NAME CHANGED ALL ELECTRICAL MOTOR REPAIRS LIM ITED CERTIFICATE ISSUED ON 09/10/98
1998-09-02CERTNMCOMPANY NAME CHANGED QUEENSWOOD 108 LIMITED CERTIFICATE ISSUED ON 03/09/98
1998-09-02288aNEW SECRETARY APPOINTED
1998-09-02288aNEW DIRECTOR APPOINTED
1998-09-02288bDIRECTOR RESIGNED
1998-09-02287REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 11 BEAUMONT GATE SHENLEY HILLD RADLETTTER HERTFORDSHIRE GL2 5FD
1998-09-02288bSECRETARY RESIGNED
1998-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation



Licences & Regulatory approval
We could not find any licences issued to ALL ELECTRICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-11-24 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 88,340
Creditors Due Within One Year 2011-12-31 £ 80,153

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL ELECTRICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 88,050
Cash Bank In Hand 2011-12-31 £ 38,739
Current Assets 2012-12-31 £ 269,148
Current Assets 2011-12-31 £ 238,032
Debtors 2012-12-31 £ 148,163
Debtors 2011-12-31 £ 166,358
Fixed Assets 2012-12-31 £ 9,190
Fixed Assets 2011-12-31 £ 9,604
Shareholder Funds 2012-12-31 £ 189,998
Shareholder Funds 2011-12-31 £ 167,483
Stocks Inventory 2012-12-31 £ 32,935
Stocks Inventory 2011-12-31 £ 32,935
Tangible Fixed Assets 2012-12-31 £ 1,242
Tangible Fixed Assets 2011-12-31 £ 1,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALL ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names

ALL ELECTRICAL SERVICES LIMITED owns 1 domain names.

thermascan.co.uk  

Trademarks
We have not found any records of ALL ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL ELECTRICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as ALL ELECTRICAL SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ALL ELECTRICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL ELECTRICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL ELECTRICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.