Active
Company Information for C G H ELECTRICAL LIMITED
SUITE 2, SIGMA HOUSE, HADLEY PARK EAST, TELFORD, SHROPSHIRE, TF1 6QJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
C G H ELECTRICAL LIMITED | ||
Legal Registered Office | ||
SUITE 2, SIGMA HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE TF1 6QJ Other companies in TF2 | ||
Previous Names | ||
|
Company Number | 04912288 | |
---|---|---|
Company ID Number | 04912288 | |
Date formed | 2003-09-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-06 09:22:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA GEORGINA HIMSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY HIMSWORTH |
Company Secretary | ||
KERRY HIMSWORTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 15 Priestland Terrace, Furnace Lane Donnington Telford Shropshire TF2 7JJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to 48 Walker Street Wellington Telford TF1 1BA | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Kerry Himsworth on 2015-09-26 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM 52 Essex Chase Priorslee Telford Shropshire TF2 9ST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of C/O Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 52 Essex Chase Priorslee Telford Shropshire TF2 9ST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Rsm Tenon Limited 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England | |
CH01 | Director's details changed for Christopher Himsworth on 2012-09-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HIMSWORTH / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 41 KESWORTH DRIVE, PRIORSLEE TELFORD SHROPSHIRE TF2 9TE | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 25/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED C G M ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/10/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C G H ELECTRICAL LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C G H ELECTRICAL LIMITED are:
SSE CONTRACTING LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |