About

Registered Number: 05032219
Date of Incorporation: 02/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UZ

 

Founded in 2004, Chg Electrical Ltd has its registered office in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Active". Gration, Glynn Joseph James, Hadfield, Mark Andrew are listed as directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRATION, Glynn Joseph James 02 February 2004 30 June 2006 1
HADFIELD, Mark Andrew 02 February 2004 30 June 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 April 2020
MA - Memorandum and Articles 29 April 2020
SH08 - Notice of name or other designation of class of shares 29 April 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 29 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2019
CS01 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 07 January 2019
MR01 - N/A 30 July 2018
MR04 - N/A 25 July 2018
MR04 - N/A 25 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 15 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 January 2017
MR01 - N/A 10 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 15 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 February 2010
SH01 - Return of Allotment of shares 12 January 2010
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 03 March 2005
225 - Change of Accounting Reference Date 05 February 2005
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2018 Outstanding

N/A

A registered charge 06 June 2016 Fully Satisfied

N/A

A registered charge 08 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.