Company NameFraser Electrical Services Limited
DirectorDonna Agnes Abbott
Company StatusActive
Company Number03728077
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Donna Agnes Abbott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Secretary NameMr Michael John Betts
NationalityBritish
StatusCurrent
Appointed01 October 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Cottage Aimes Green
Waltham Abbey
Essex
EN9 2BJ
Secretary NameRebecca Andrews
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Rochford Avenue
Waltham Abbey
Essex
EN9 1SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Abbott & Michael Betts
49.02%
Ordinary
50 at £1Mrs Donna Agnes Abbott & John Abbott
49.02%
Ordinary
1 at £1Michael John Betts
0.98%
Ordinary
1 at £1Mrs Donna Agnes Abbott
0.98%
Ordinary

Financials

Year2014
Net Worth£321,722
Cash£26,840
Current Liabilities£293,522

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

15 April 2024Registered office address changed from 1067 London Road Leigh-on-Sea SS9 3JP England to 1053 London Road Leigh-on-Sea SS9 3JP on 15 April 2024 (1 page)
28 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
19 March 2024Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to 1067 London Road Leigh-on-Sea SS9 3JP on 19 March 2024 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
17 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page)
20 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
26 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(5 pages)
13 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(5 pages)
16 June 2015Secretary's details changed for Mr Michael John Betts on 22 April 2015 (1 page)
16 June 2015Secretary's details changed for Mr Michael John Betts on 22 April 2015 (1 page)
16 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 102
(5 pages)
16 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 102
(5 pages)
16 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 102
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 102
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 102
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 102
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 102
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 102
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mrs Donna Agnes Abbott on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mrs Donna Agnes Abbott on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mrs Donna Agnes Abbott on 1 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
15 June 2007Return made up to 07/03/07; full list of members (2 pages)
15 June 2007Return made up to 07/03/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 March 2005Return made up to 08/03/05; full list of members (6 pages)
3 March 2005Return made up to 08/03/05; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 March 2004Return made up to 08/03/04; full list of members (6 pages)
9 March 2004Return made up to 08/03/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 March 2003Return made up to 08/03/03; full list of members (6 pages)
22 March 2003Return made up to 08/03/03; full list of members (6 pages)
30 December 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
5 September 2001Return made up to 08/03/01; full list of members (6 pages)
5 September 2001Return made up to 08/03/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: 30 mount pleasant road chigwell essex IG7 5ER (1 page)
16 May 2001Registered office changed on 16/05/01 from: 30 mount pleasant road chigwell essex IG7 5ER (1 page)
2 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 April 2000Return made up to 08/03/00; full list of members (6 pages)
5 April 2000Return made up to 08/03/00; full list of members (6 pages)
15 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
15 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1999Secretary resigned (1 page)
8 March 1999Incorporation (13 pages)
8 March 1999Incorporation (13 pages)