About

Registered Number: 04847253
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 40 Windmill Crescent Northowram, Halifax, HX3 7DG

 

C D P Electrical Ltd was founded on 28 July 2003 with its registered office in Halifax. This company has 5 directors listed as Tailford, Amanda Michelle, Tailford, Amanda Michelle, Tailford, John Antony, Peacock, Patricia Anne, Peacock, Christopher David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILFORD, Amanda Michelle 31 March 2014 - 1
TAILFORD, John Antony 31 March 2014 - 1
PEACOCK, Christopher David 28 July 2003 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
TAILFORD, Amanda Michelle 31 March 2014 - 1
PEACOCK, Patricia Anne 28 July 2003 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 09 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP03 - Appointment of secretary 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AD01 - Change of registered office address 11 April 2014
AA01 - Change of accounting reference date 11 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 14 August 2008
353 - Register of members 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.