About

Registered Number: 06032448
Date of Incorporation: 19/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 71 Knowl Piece Wilbury Way, Hitchin, Herts, SG4 0TY,

 

Having been setup in 2006, Ad Electrical Contractors Ltd has its registered office in Herts. There are 3 directors listed for Ad Electrical Contractors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Andrew 27 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Kay 01 March 2014 - 1
DANIELS, Claire 27 December 2006 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 10 September 2018
CH01 - Change of particulars for director 02 July 2018
CH03 - Change of particulars for secretary 02 July 2018
AD01 - Change of registered office address 22 May 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 18 September 2014
TM02 - Termination of appointment of secretary 24 April 2014
AP03 - Appointment of secretary 24 April 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 16 January 2011
CH03 - Change of particulars for secretary 16 January 2011
AA - Annual Accounts 27 September 2010
SH01 - Return of Allotment of shares 09 April 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
287 - Change in situation or address of Registered Office 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.