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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 25 May 2018 | Active |
102, Wadsworth Drive, Sheffield, United Kingdom, S12 2DF | Director | 13 September 2016 | Active |
102, Wadsworth Drive, Sheffield, United Kingdom, S12 2DF | Secretary | 13 September 2016 | Active |
1st Floor- Annex Building, Europa Link, Sheffield, England, S9 1XZ | Director | 17 September 2018 | Active |
102, Wadsworth Drive, Sheffield, United Kingdom, S12 2DF | Director | 13 September 2016 | Active |
22, Empire Drive, Maltby, Rotherham, United Kingdom, S668SL | Director | 13 September 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Change account reference date company previous extended. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.