About

Registered Number: 05348595
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Oliver House Park Farm Close, Park Farm Industrial Estate, Folkestone, CT19 5DU,

 

Based in Folkestone, C-elect Associates Ltd was registered on 01 February 2005, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Miller, Dawn, Miller, Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Craig 01 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Dawn 01 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 February 2019
CH03 - Change of particulars for secretary 28 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 12 August 2016
MR01 - N/A 15 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 25 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 02 October 2007
395 - Particulars of a mortgage or charge 18 September 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 07 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Outstanding

N/A

Legal charge 24 June 2011 Outstanding

N/A

Legal charge 15 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.