CHARGEBASE ELECTRICAL LTD

Metchley House Metchley House, Camberley, GU15 3TF, Surrey, England
StatusACTIVE
Company No.11694467
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHARGEBASE ELECTRICAL LTD is an active private limited company with number 11694467. It was incorporated 5 years, 5 months, 20 days ago, on 23 November 2018. The company address is Metchley House Metchley House, Camberley, GU15 3TF, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sunita Meigh

Change date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Ross Edward Meigh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Ross Edward Meigh

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mrs Sunita Meigh

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sunita Meigh

Change date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sunita Meigh

Change date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Ross Edward Meigh

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-18

Officer name: Mrs Sunita Meigh

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-18

Officer name: Mrs Sunita Meigh

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-18

Officer name: Mr Ross Edward Meigh

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-18

Officer name: Mr Ross Edward Meigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-18

New address: Metchley House Portesbery Road Camberley Surrey GU15 3TF

Old address: Little Metchley House Portesbery Road Camberley Surrey GU15 3TF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

New address: Little Metchley House Portesbery Road Camberley Surrey GU15 3TF

Old address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom

Change date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Ross Edward Meigh

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-01

Officer name: Mrs Sunita Meigh

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mrs Sunita Meigh

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sunita Meigh

Change date: 2018-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-04

Officer name: Mrs Sunita Meigh

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sunita Meigh

Change date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Ross Edward Meigh

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sunita Meigh

Change date: 2019-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mrs Sunita Meigh

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Edward Meigh

Change date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Mr Ross Edward Meigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG

Change date: 2019-03-27

Old address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: Copthorne Business Centre Copthorne Way Crawley RH10 3PG United Kingdom

New address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG

Change date: 2018-12-12

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF FRESH PRODUCE LIMITED

32-34 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9NT

Number:08125243
Status:ACTIVE
Category:Private Limited Company

JEDD EYE ENTERPRISES LIMITED

22A GRINDLE ROAD LONGFORD,COVENTRY,CV6 6BX

Number:11586444
Status:ACTIVE
Category:Private Limited Company

JORDANS MEWS FREEHOLD COMPANY LIMITED

73 GROVE AVENUE,HARPENDEN,AL5 1EZ

Number:09711601
Status:ACTIVE
Category:Private Limited Company

RESIDENCE PROPERTY LETTING LIMITED

1 CAMBUSLANG COURT,GLASGOW,G32 8FH

Number:SC466215
Status:ACTIVE
Category:Private Limited Company
Number:01602177
Status:ACTIVE
Category:Private Limited Company

TOHAS LIMITED

UNIT 10,LONDON,EC2A 4PX

Number:09821216
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