About

Registered Number: 05836832
Date of Incorporation: 05/06/2006 (18 years ago)
Company Status: Active
Registered Address: 6 Bluebell Close, Sydenham Hill, London, SE26 6SN

 

C.Hurst Electrical Contractors Ltd was registered on 05 June 2006 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Harper, Jennifer, Hurst, Colin Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Colin Matthew 05 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Jennifer 05 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 25 November 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
CS01 - N/A 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 09 January 2013
DISS40 - Notice of striking-off action discontinued 16 October 2012
AR01 - Annual Return 15 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 09 January 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 September 2007
225 - Change of Accounting Reference Date 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.