Background WavePink WaveYellow Wave

CG ELECTRICAL CONTRACTORS LTD (07236929)

CG ELECTRICAL CONTRACTORS LTD (07236929) is an active UK company. incorporated on 27 April 2010. with registered office in Northampton. The company operates in the Construction sector, engaged in electrical installation. CG ELECTRICAL CONTRACTORS LTD has been registered for 15 years. Current directors include GOTTS, Samuel.

Company Number
07236929
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
18 Swift Close, Northampton, NN4 5AZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GOTTS, Samuel
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG ELECTRICAL CONTRACTORS LTD

CG ELECTRICAL CONTRACTORS LTD is an active company incorporated on 27 April 2010 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in electrical installation. CG ELECTRICAL CONTRACTORS LTD was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07236929

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Overdue

9 years overdue

Last Filed

Made up to 30 April 2015 (10 years ago)
Submitted on 9 April 2016 (9 years ago)
Period: 1 May 2014 - 30 April 2015(13 months)
Type: Dormant

Next Due

Due by 31 January 2017
Period: 1 May 2015 - 30 April 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 7 July 2017
For period ending 23 June 2017
Contact
Address

18 Swift Close Grange Park Northampton, NN4 5AZ,

Previous Addresses

C/O Avalon Avalon Heathfield Way Kings Heath Industrial Estate Northampton NN5 7QP United Kingdom
From: 31 March 2011To: 23 June 2012
C/O Avalon Avalon Heathfield Way Kings Heath Industrial Estate Northampton NN5 7QP United Kingdom
From: 31 March 2011To: 31 March 2011
18 Swift Close Grange Park Northampton NN4 5AZ United Kingdom
From: 27 April 2010To: 31 March 2011
Timeline

4 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Director Left
Sept 11
Director Left
Jun 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOTTS, Samuel

Active
Swift Close, NorthamptonNN4 5AZ
Born September 1988
Director
Appointed 27 Apr 2010

CHARLESWORTH, Adam

Resigned
Greeves Close, NorthamptonNN5 6YU
Born December 1982
Director
Appointed 27 Apr 2010
Resigned 09 Sept 2011

GOTTS, Derek

Resigned
Heathfield Way, NorthamptonNN5 7QP
Born September 1961
Director
Appointed 02 Jun 2010
Resigned 01 Jun 2012
Fundings
Financials
Latest Activities

Filing History

29

Restoration Order Of Court
4 May 2018
AC92AC92
Gazette Dissolved Compulsory
6 December 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 May 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Voluntary
10 March 2015
GAZ1(A)GAZ1(A)
Dissolved Compulsory Strike Off Suspended
20 August 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
13 December 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 June 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Incorporation Company
27 April 2010
NEWINCIncorporation