About

Registered Number: 01264283
Date of Incorporation: 21/06/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Global House, Harfreys Road, Great Yarmouth, NR31 0LS,

 

Based in Great Yarmouth, Charity & Taylor (Electronic Services) Ltd was founded on 21 June 1976, it has a status of "Active". Barquin, Ignacio Arbulu, Darling, Nigel Geoffrey, Charity, Cecilla Elizabeth, Charity, Edward James, Darling, Nigel Geoffrey, Taylor, Barbara, Taylor, Delia Jean, Taylor, Keeling John, Taylor, Malcolm are the current directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARQUIN, Ignacio Arbulu 11 March 2020 - 1
CHARITY, Cecilla Elizabeth N/A 21 May 1992 1
CHARITY, Edward James N/A 21 May 1992 1
DARLING, Nigel Geoffrey 31 August 2006 11 March 2020 1
TAYLOR, Barbara 14 February 2006 24 November 2008 1
TAYLOR, Delia Jean N/A 04 April 2003 1
TAYLOR, Keeling John N/A 24 November 2008 1
TAYLOR, Malcolm N/A 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
DARLING, Nigel Geoffrey 27 June 2014 11 March 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 August 2020
CS01 - N/A 05 June 2020
TM02 - Termination of appointment of secretary 11 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2015
AA - Annual Accounts 16 January 2015
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 02 July 2012
MISC - Miscellaneous document 23 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 01 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
AA - Annual Accounts 14 November 2009
123 - Notice of increase in nominal capital 25 June 2009
363a - Annual Return 24 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 02 July 2007
353 - Register of members 02 July 2007
225 - Change of Accounting Reference Date 15 May 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 12 June 2003
169 - Return by a company purchasing its own shares 29 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
MEM/ARTS - N/A 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 26 June 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 17 July 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 02 June 1993
288 - N/A 27 July 1992
288 - N/A 27 July 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 01 June 1992
363a - Annual Return 04 July 1991
AA - Annual Accounts 15 June 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
363 - Annual Return 17 September 1987
AA - Annual Accounts 06 August 1987
CERTNM - Change of name certificate 09 September 1976
NEWINC - New incorporation documents 21 June 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.