About

Registered Number: 04207250
Date of Incorporation: 27/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 5a Carre Street, Sleaford, NG34 7TW,

 

Based in Sleaford, Aveland Electrical Ltd was established in 2001, it has a status of "Active". Aveland Electrical Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Jason 27 April 2001 - 1
ROSEN, Christopher 27 April 2001 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Sharon 15 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 15 December 2016
MR01 - N/A 29 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 12 March 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 13 January 2013
AP03 - Appointment of secretary 13 January 2013
TM01 - Termination of appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 30 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 30 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 08 May 2002
225 - Change of Accounting Reference Date 21 February 2002
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Outstanding

N/A

Debenture 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.