Background WavePink WaveYellow Wave

ELECTRICITY DISTRIBUTION SERVICES LIMITED (04712381)

ELECTRICITY DISTRIBUTION SERVICES LIMITED (04712381) is an active UK company. incorporated on 26 March 2003. with registered office in Barrow-In-Furness. The company operates in the Construction sector, engaged in electrical installation. ELECTRICITY DISTRIBUTION SERVICES LIMITED has been registered for 23 years. Current directors include MACTAGGART, Dugald, SIMS, Neil Ronald.

Company Number
04712381
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
Fisher House, Barrow-In-Furness, LA14 1HR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MACTAGGART, Dugald, SIMS, Neil Ronald
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICITY DISTRIBUTION SERVICES LIMITED

ELECTRICITY DISTRIBUTION SERVICES LIMITED is an active company incorporated on 26 March 2003 with the registered office located in Barrow-In-Furness. The company operates in the Construction sector, specifically engaged in electrical installation. ELECTRICITY DISTRIBUTION SERVICES LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

04712381

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Fisher House Michaelson Road Barrow-In-Furness, LA14 1HR,

Previous Addresses

Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England
From: 4 December 2018To: 4 March 2024
Fisher House PO Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR England
From: 21 December 2017To: 4 December 2018
18 Three Point Business Park, Charles Lane Haslingden Rossendale Lancashire BB4 5EH England
From: 8 April 2016To: 21 December 2017
29 Lower House Green Water Rossendale Lancashire BB4 9UH
From: 26 March 2003To: 8 April 2016
Timeline

32 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 12
Loan Secured
May 13
Loan Secured
Dec 16
Loan Secured
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
Owner Exit
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Secured
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MACTAGGART, Dugald

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born February 1963
Director
Appointed 14 Nov 2022

SIMS, Neil Ronald

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born October 1965
Director
Appointed 06 Sept 2024

MARSH, James Henry John

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 06 Dec 2017
Resigned 01 Sept 2022

RITSON, Deborah Joan

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 26 Mar 2003
Resigned 06 Dec 2017

SPEIRS, Peter Alexander

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

CORBETTA, Giovanni

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born August 1964
Director
Appointed 17 Aug 2020
Resigned 02 Sept 2024

GRAHAM, Fergus Hugh Stirling

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born August 1973
Director
Appointed 06 Dec 2017
Resigned 19 Mar 2020

HORSMAN, David Paul

Resigned
Marsham Road, West HoughtonBL5 2GX
Born February 1957
Director
Appointed 01 Feb 2010
Resigned 17 Mar 2012

KILPATRICK, Stuart Charles

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born October 1962
Director
Appointed 06 Dec 2017
Resigned 29 Apr 2021

MARSH, James Henry John

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born December 1976
Director
Appointed 29 Apr 2021
Resigned 14 Nov 2022

RITSON, Deborah Joan

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born December 1962
Director
Appointed 26 Mar 2003
Resigned 06 Dec 2017

RITSON, Kenton John

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born March 1963
Director
Appointed 26 Mar 2003
Resigned 17 Sept 2020

SPEIRS, Peter Alexander

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born December 1979
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2022

WYLES, Simon Timothy Boissier

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born April 1968
Director
Appointed 01 Feb 2010
Resigned 01 Oct 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Mar 2003
Resigned 26 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Michaelson Road, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2023
Charles Lane, HaslingdenBB4 5EH

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Mar 2017
Ceased 29 Dec 2023
Fundings
Financials
Latest Activities

Filing History

108

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Memorandum Articles
16 June 2023
MAMA
Memorandum Articles
16 June 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Resolution
22 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 September 2015
RP04RP04
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 January 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation