CRH ELECTRICAL GROUP LIMITED

11 Elm Walk 11 Elm Walk, Braintree, CM77 6ES, Essex, England
StatusACTIVE
Company No.09499313
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

CRH ELECTRICAL GROUP LIMITED is an active private limited company with number 09499313. It was incorporated 9 years, 2 months, 7 days ago, on 19 March 2015. The company address is 11 Elm Walk 11 Elm Walk, Braintree, CM77 6ES, Essex, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

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: 21 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Roger Harrisson

Change date: 2018-12-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-04

Psc name: Mr Christopher Roger Harrisson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: Spencers Lodge Tilbury Road Great Yeldham Halstead CO9 4JG England

New address: 11 Elm Walk Rayne Braintree Essex CM77 6ES

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

New address: Spencers Lodge Tilbury Road Great Yeldham Halstead CO9 4JG

Old address: C/O Christoper Harrisson the Cottage Plums Lane Bardfield Saling Braintree Essex CM7 5EH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOUR ME SOCIAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09671406
Status:ACTIVE
Category:Private Limited Company

G.B. ESTATES LIMITED

1ST FLOOR,LONDON,E5 9ND

Number:05880652
Status:ACTIVE
Category:Private Limited Company

LEXUS PROPERTIES LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:07953603
Status:ACTIVE
Category:Private Limited Company

PENDRAGON LONDON LTD

7 PICCADILLY ARCADE JERMYN STREET,LONDON,SW1Y 6NH

Number:11806214
Status:ACTIVE
Category:Private Limited Company

PROLATERAL CONSULTING LIMITED

46-48 ROTHESAY ROAD,BEDFORDSHIRE,LU1 1QZ

Number:04676923
Status:ACTIVE
Category:Private Limited Company

REDCELL NATURALIST LTD

2 MAPLE COURT 11 THE WALDRONS,LONDON,CR0 4HB

Number:11833839
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