About

Registered Number: 05594282
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 194 Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ

 

Having been setup in 2005, Advance Electrical Contractors Ltd has its registered office in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Advance Electrical Contractors Ltd. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEBBS, Spencer James 23 July 2006 - 1
BLOXHAM, Mark William 23 July 2006 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
DUNHAM, Samantha 16 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR01 - N/A 19 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
225 - Change of Accounting Reference Date 01 December 2006
AA - Annual Accounts 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
287 - Change in situation or address of Registered Office 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.