C.R.S. ELECTRICAL (HOLDINGS) LIMITED

Unit 3 Wessex Trade Centre Unit 3 Wessex Trade Centre, Poole, BH12 3PF, England
StatusACTIVE
Company No.11704113
CategoryPrivate Limited Company
Incorporated29 Nov 2018
Age5 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

C.R.S. ELECTRICAL (HOLDINGS) LIMITED is an active private limited company with number 11704113. It was incorporated 5 years, 6 months, 2 days ago, on 29 November 2018. The company address is Unit 3 Wessex Trade Centre Unit 3 Wessex Trade Centre, Poole, BH12 3PF, England.



Company Fillings

Accounts with accounts type small

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117041130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117041130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-12

Charge number: 117041130003

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Heading

Appointment date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Grimshaw

Cessation date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-15

Psc name: Ron Gale

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Patrick Daws

Cessation date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 3Line Electrical Wholesale Limited

Notification date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

New address: Unit 3 Wessex Trade Centre Ringwood Road Poole BH12 3PF

Change date: 2022-08-24

Old address: 155 Larkhall Lane London SW4 6RF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Dalgliesh

Appointment date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Ronald Gale

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Grimshaw

Termination date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Avenell

Appointment date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Christopher Patrick Daws

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Antony Avenell

Appointment date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr Simon Mark Goulding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-21

Psc name: Christopher Patrick Daws

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-21

Psc name: Ron Gale

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Grimshaw

Notification date: 2019-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-21

Psc name: Steven Grimshaw

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117041130002

Charge creation date: 2019-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-26

Charge number: 117041130001

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-21

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 29 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGINDUIE FARMING COMPANY LTD.

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC326421
Status:ACTIVE
Category:Private Limited Company

CHANGE PVT LTD

112 LION ROAD,BEXLEYHEATH,DA6 8PQ

Number:09596661
Status:ACTIVE
Category:Private Limited Company

JULIE VEVERS LIMITED

HIGH PLAINS,CARLISLE,CA6 5PY

Number:04333560
Status:ACTIVE
Category:Private Limited Company

SO SKINCARE LIMITED

15 LEACH ROAD,AYLESBURY,HP21 8LG

Number:11760579
Status:ACTIVE
Category:Private Limited Company

STAR FOOD SUPPLIER LIMITED

5A EAST CHURCHFIELD ROAD,LONDON,W3 7LL

Number:11449847
Status:ACTIVE
Category:Private Limited Company

TM WOODS LTD

39 LITCHARD PARK,BRIDGEND,CF31 1PF

Number:11818380
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