CAREY ELECTRICAL LTD
Status | ACTIVE |
Company No. | 07742933 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
CAREY ELECTRICAL LTD is an active private limited company with number 07742933. It was incorporated 12 years, 10 months ago, on 17 August 2011. The company address is 28 Harebell Drive, Thatcham, RG18 4DX, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 14 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-14
Officer name: Lesley Morwenna Hollingshead
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lesley Morwenna Hollingshead
Appointment date: 2022-12-02
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Change person secretary company with change date
Date: 06 Sep 2018
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-24
Officer name: Ms Laura Ann Woodman
Documents
Accounts amended with accounts type total exemption small
Date: 13 Feb 2018
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Mr Matthew Carey
Documents
Change person director company with change date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-31
Officer name: Mr Matthew Carey
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Carey
Change date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-18
Officer name: Mr Matthew Carey
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
New address: 28 Harebell Drive Thatcham Berkshire RG18 4DX
Old address: 63a Bath Road Thatcham Berkshire RG18 3BD
Change date: 2017-01-10
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date
Date: 26 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
Old address: H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA
New address: 63a Bath Road Thatcham Berkshire RG18 3BD
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Old address: 31 Foxglove Way Thatcham Berkshire RG18 4DL United Kingdom
Change date: 2012-10-29
Documents
Some Companies
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 05526265 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 148 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08209069 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ICAP MANAGEMENT SERVICES LIMITED
FLOOR 2,LONDON,EC2M 3TQ
Number: | 02189561 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKHURST SELF DRIVE HIRE LIMITED
ISLAND FARM ROAD,SURREY,KT8 2UU
Number: | 02266994 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/) KAMAN AND CO,HOUNSLOW,TW4 6JQ
Number: | 10519776 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN
Number: | 03586254 |
Status: | ACTIVE |
Category: | Private Limited Company |