This company is commonly known as Clive Hawes Electrical Limited. The company was founded 17 years ago and was given the registration number 06138114. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | CLIVE HAWES ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 06138114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2007 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a School Lane, Lower Bourne, Farnham, United Kingdom, GU10 3PF | Director | 29 March 2007 | Active |
45 Mullein Road, Bure Park, Bicester, OX26 3WX | Corporate Secretary | 05 March 2007 | Active |
45 Mullein Road, Bure Park, Bicester, OX26 3WX | Corporate Director | 05 March 2007 | Active |
Mr Clive Hawes | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14a School Lane, Lower Bourne, Farnham, United Kingdom, GU10 3PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-10 | Dissolution | Dissolution application strike off company. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Accounts | Change account reference date company previous extended. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Capital | Capital allotment shares. | Download |
2017-05-17 | Resolution | Resolution. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.