UKBizDB.co.uk

C & G ELECTRICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & G Electrical Limited. The company was founded 7 years ago and was given the registration number 10372479. The firm's registered office is in SHEFFIELD.. You can find them at Suite A3 Sheffield Business Centre,, Europa Link, Sheffield Business Park,, Sheffield., Sheffield Business Centre Limi. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:C & G ELECTRICAL LIMITED
Company Number:10372479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Suite A3 Sheffield Business Centre,, Europa Link, Sheffield Business Park,, Sheffield., Sheffield Business Centre Limi, England, S9 1XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director25 May 2018Active
102, Wadsworth Drive, Sheffield, United Kingdom, S12 2DF

Director13 September 2016Active
102, Wadsworth Drive, Sheffield, United Kingdom, S12 2DF

Secretary13 September 2016Active
1st Floor- Annex Building, Europa Link, Sheffield, England, S9 1XZ

Director17 September 2018Active
102, Wadsworth Drive, Sheffield, United Kingdom, S12 2DF

Director13 September 2016Active
22, Empire Drive, Maltby, Rotherham, United Kingdom, S668SL

Director13 September 2016Active

People with Significant Control

Mr Danielle Mason
Notified on:13 September 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:22, Empire Drive, Rotherham, United Kingdom, S66 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael Raynes
Notified on:13 September 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:102, Wadsworth Drive, Sheffield, United Kingdom, S12 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Change account reference date company previous extended.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.