About

Registered Number: 03642845
Date of Incorporation: 01/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: HAINES WATTS, Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Based in Hornchurch, Anglo Electrical Contracts Ltd was founded on 01 October 1998, it has a status of "Active". This organisation has 3 directors listed as Holt, Jeremy Peter, Seymour, Robert, Czyzewicz, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Jeremy Peter 01 October 1998 - 1
SEYMOUR, Robert 01 October 1998 - 1
CZYZEWICZ, Stephen 01 October 1998 05 April 2001 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 29 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.