KEITH FRANCE ELECTRICAL CONTRACTOR LIMITED

Unit 1 France Industrial Complex Unit 1 France Industrial Complex, Selby, YO8 8BE, North Yorkshire
StatusACTIVE
Company No.08136136
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

KEITH FRANCE ELECTRICAL CONTRACTOR LIMITED is an active private limited company with number 08136136. It was incorporated 11 years, 10 months, 19 days ago, on 10 July 2012. The company address is Unit 1 France Industrial Complex Unit 1 France Industrial Complex, Selby, YO8 8BE, North Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keith France Holdings Ltd

Notification date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Jane Prentice

Cessation date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Michael France

Cessation date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-27

Officer name: Mrs Helen Jane Prentice

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-27

Officer name: Mr Paul Michael France

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann France

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith France

Termination date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST STEER DRIVING SCHOOL LTD

69 APPLEDORE ROAD,CARDIFF,CF14 3HW

Number:09807378
Status:ACTIVE
Category:Private Limited Company

AXI LIMITED

ALPHA 1,BIRMINGHAM,B46 1GA

Number:05094579
Status:ACTIVE
Category:Private Limited Company

BALTI RAJ YARDLEY LIMITED

SHARIFF & CO, FIRST FLOOR,BIRMINGHAM,B10 0HJ

Number:11639580
Status:ACTIVE
Category:Private Limited Company

HBC ACC LIMITED

319 DICKENSON ROAD,MANCHESTER,M13 0NR

Number:11476615
Status:ACTIVE
Category:Private Limited Company

NEWSTEAD MANAGEMENT (LIVERPOOL) LTD.

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:04310023
Status:ACTIVE
Category:Private Limited Company

TAYLORSON PROPERTIES LIMITED

SPRINGFIELD HOUSE,BRISTOL,BS1 4AG

Number:11482689
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