About

Registered Number: 06062133
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 99 Leybourne Avenue, Bournemouth, BH10 6ET

 

2m Electrical Contractors Ltd was founded on 23 January 2007. There are 2 directors listed for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHER, Martin Peter 23 January 2007 - 1
LOCKYER, Mark Andrew 23 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 04 January 2019
PSC01 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 02 February 2010
287 - Change in situation or address of Registered Office 15 September 2009
287 - Change in situation or address of Registered Office 20 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 16 May 2008
363s - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.