A C ELECTRICAL (NORTH) LIMITED

Riverside Works Riverside Works, Dukinfield, SK16 4RX, England
StatusACTIVE
Company No.05704087
CategoryPrivate Limited Company
Incorporated09 Feb 2006
Age18 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

A C ELECTRICAL (NORTH) LIMITED is an active private limited company with number 05704087. It was incorporated 18 years, 3 months, 7 days ago, on 09 February 2006. The company address is Riverside Works Riverside Works, Dukinfield, SK16 4RX, England.



Company Fillings

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Crook

Appointment date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Clive Knowles

Change date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Daniel Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Andrew Church

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 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: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Old address: 240 Stockport Road West Bredbury Stockport Cheshire SK6 2AN

New address: Riverside Works Bridge Street Dukinfield SK16 4RX

Change date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Jane Lancashire

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 13 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057040870002

Charge creation date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 16 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 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: 12 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Mrs Angela Jane Lancashire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Old address: 160 Higher Bents Lane Bredbury Stockport Cheshire SK6 2LU

Change date: 2013-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Clive Knowles

Change date: 2013-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Jane Lancashire

Change date: 2013-02-13

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 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: 13 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 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: 10 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 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: 19 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Knowles

Change date: 2010-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: unit 8 expodite works stuart road bredbury stockport cheshire SK6 2SR

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 13/03/06 from: 78A stockport road, marple stockport cheshire SK6 6AH

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/02/06-09/02/06 £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATD ELECTRICAL SERVICES LTD

255 MONTON ROAD,MANCHESTER,M30 9PS

Number:09546065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATH DESIGN LTD.

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:04666924
Status:ACTIVE
Category:Private Limited Company

JOHNSONS AGGREGATES LIMITED

JOHNSONS RECYCLING CENTRE CROMPTON ROAD,ILKESTON,DE7 4BG

Number:03821001
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER GP LIMITED

16 PALACE STREET,,SW1E 5JD

Number:01629915
Status:ACTIVE
Category:Private Limited Company

PINPOINT SATELLITE NAVIGATION LIMITED

3 THE GRANGE,EMSWORTH,PO10 8UX

Number:06760189
Status:ACTIVE
Category:Private Limited Company

SKYLINE LONDON LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:05539453
Status:LIQUIDATION
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