F & C ELECTRICAL LTD

37 Sychem Place Five Oak Green, Tonbridge, TN12 6TS, Kent
StatusACTIVE
Company No.05033637
CategoryPrivate Limited Company
Incorporated04 Feb 2004
Age20 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

F & C ELECTRICAL LTD is an active private limited company with number 05033637. It was incorporated 20 years, 4 months, 10 days ago, on 04 February 2004. The company address is 37 Sychem Place Five Oak Green, Tonbridge, TN12 6TS, Kent.



Company Fillings

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Jane Little

Appointment date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Little

Change date: 2015-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

New address: 37 Sychem Place Five Oak Green Tonbridge Kent TN12 6TS

Change date: 2015-09-24

Old address: 1 Forstal Road Aylesford Kent ME20 7AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Frank Little

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cindy Little

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cindy Little

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Old address: 9 Salcey Close St Leonards-on-Sea Hastings TN38 9SS

Change date: 2014-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Frank Little

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cindy Louise Little

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2010

Category: Capital

Type: 88(2)

Description: Ad 01/03/09\gbp si 8@1=8\gbp ic 2/10\

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 04 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-04

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1892 SERVICES LIMITED

57 KINGSWAY PLACE,,EC1R 0LY

Number:04357788
Status:ACTIVE
Category:Private Limited Company

DONT DIY GET A GUY LTD

16 ELM DRIVE,NEWTOWNARDS,BT23 4HF

Number:NI653452
Status:ACTIVE
Category:Private Limited Company

GST PROPERTY CONSULTING LIMITED

THE NOOK,RUGELEY,WS15 3HQ

Number:07437921
Status:ACTIVE
Category:Private Limited Company

MPJW LTD

33 GABRIEL SQUARE,ST. ALBANS,AL1 3AS

Number:11209977
Status:ACTIVE
Category:Private Limited Company

OVER A CLIFF LTD

40 KENERNE DRIVE,BARNET,EN5 2NN

Number:11229222
Status:ACTIVE
Category:Private Limited Company

STEDGEMORE LIMITED

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:10727638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source