TATE ELECTRICAL LIMITED

32a Carr Grange Works 32a Carr Grange Works, Doncaster, DN4 5HY, South Yorkshire
StatusACTIVE
Company No.05894075
CategoryPrivate Limited Company
Incorporated02 Aug 2006
Age17 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

TATE ELECTRICAL LIMITED is an active private limited company with number 05894075. It was incorporated 17 years, 10 months, 17 days ago, on 02 August 2006. The company address is 32a Carr Grange Works 32a Carr Grange Works, Doncaster, DN4 5HY, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2022

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 1,003 GBP

Date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 1,002 GBP

Date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Tate

Termination date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Mr Paul Anthony Owens

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul anthony owens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 30/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 287

Description: Registered office changed on 30/05/07 from: 32A carr grange works white rose way doncaster south yorkshire DN4 5HY

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: westfield house gravel pit lane kirmington north lincs DN39 6YX

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 27 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: 8 st marys court tickhill doncaster DN11 9LX

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJ MANCHESTER LIMITED

1ST FLOOR ABBEY HOUSE,BOLTON,BL3 6PD

Number:11541578
Status:ACTIVE
Category:Private Limited Company

GALTONBRIDGE LIMITED

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:05195532
Status:ACTIVE
Category:Private Limited Company

MOURSIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11002766
Status:ACTIVE
Category:Private Limited Company

REALISING ASSETS LIMITED

100 THE AVENUE,LONDON,N17 6TG

Number:10597677
Status:ACTIVE
Category:Private Limited Company

ST JOHN STREET ONE LTD

61-63 ST JOHN STREET,LONDON,EC1M 4AN

Number:08644394
Status:ACTIVE
Category:Private Limited Company

TAJ.LIVE LTD

COBHAM SERVICES, 1ST FLOOR, COBHAM MSA,LONDON,KT11 3JS

Number:11554124
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