About

Registered Number: 04466908
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 4 Hayling Rise, Worthing, West Sussex, BN13 3AL

 

Based in Worthing in West Sussex, C G Electrical Services Ltd was registered on 21 June 2002, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Griffiths, Anthony Steven, Griffiths, Christopher, Griffiths, Margriet Helena in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Anthony Steven 03 April 2006 - 1
GRIFFITHS, Christopher 26 June 2002 - 1
GRIFFITHS, Margriet Helena 26 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 13 July 2018
PSC04 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 15 December 2006
RESOLUTIONS - N/A 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 10 December 2003
225 - Change of Accounting Reference Date 12 September 2003
363s - Annual Return 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.