About

Registered Number: 05857211
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O My Tax Point, 12 Nicholas Street, Chester, CH1 2NX,

 

Cestrian Electrical Ltd was registered on 26 June 2006, it's status in the Companies House registry is set to "Active". The companies directors are Brown, Gary, Turner, Matthew, Brown, Gary, Brown, Sarah, Turner, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gary 26 June 2006 - 1
TURNER, Matthew 01 July 2015 - 1
TURNER, Matthew 26 June 2006 06 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Gary 01 July 2015 17 February 2016 1
BROWN, Sarah 06 September 2006 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 08 August 2018
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 15 December 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 May 2016
TM02 - Termination of appointment of secretary 25 February 2016
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 15 July 2015
AP03 - Appointment of secretary 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 July 2007
225 - Change of Accounting Reference Date 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.