About

Registered Number: 05528753
Date of Incorporation: 05/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 The Court House, 72 Moorland Road Burslem, Stoke-On-Trent, Staffordshire, ST6 1DY

 

C G Electrics Ltd was registered on 05 August 2005 with its registered office in Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this company are Houssaini, Mustapha, Houssaini, Mustapha, Green, Amanda, Green, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSSAINI, Mustapha 26 April 2018 - 1
GREEN, Colin 02 September 2005 22 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HOUSSAINI, Mustapha 26 April 2018 - 1
GREEN, Amanda 02 September 2005 26 April 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 August 2018
CH01 - Change of particulars for director 08 June 2018
CH03 - Change of particulars for secretary 08 June 2018
PSC07 - N/A 22 May 2018
PSC01 - N/A 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP03 - Appointment of secretary 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
AP01 - Appointment of director 26 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 March 2011
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 07 September 2006
363s - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
225 - Change of Accounting Reference Date 16 September 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.