About

Registered Number: 05843049
Date of Incorporation: 12/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ

 

Established in 2006, A.C Electrical Contractors Ltd have registered office in Chichester in West Sussex, it's status at Companies House is "Active". The companies director is listed as Clark, Anthony John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Anthony John 12 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 March 2020
RP04AR01 - N/A 17 September 2019
RP04AR01 - N/A 17 September 2019
RP04AR01 - N/A 17 September 2019
RP04AR01 - N/A 17 September 2019
RP04AR01 - N/A 17 September 2019
SH01 - Return of Allotment of shares 27 June 2019
AR01 - Annual Return 27 June 2019
AR01 - Annual Return 27 June 2019
AR01 - Annual Return 27 June 2019
CS01 - N/A 25 June 2019
RP04AR01 - N/A 18 June 2019
RP04AR01 - N/A 18 June 2019
RP04CS01 - N/A 18 June 2019
AA - Annual Accounts 29 March 2019
SH01 - Return of Allotment of shares 08 January 2019
PSC04 - N/A 11 December 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
PSC04 - N/A 13 June 2018
CH03 - Change of particulars for secretary 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 June 2017
CH03 - Change of particulars for secretary 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 20 October 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.