About

Registered Number: 04558956
Date of Incorporation: 10/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, BN11 1RY,

 

Cmc Electrical Ltd was founded on 10 October 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Mcdonald, Nicola Louise, Mcdonald, Colin Peter, Wood, James, Mcdonald, Nicola Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Colin Peter 10 October 2002 - 1
WOOD, James 01 October 2005 - 1
MCDONALD, Nicola Louise 10 October 2002 11 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Nicola Louise 10 October 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
PSC04 - N/A 16 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 05 August 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 26 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 14 July 2004
287 - Change in situation or address of Registered Office 17 December 2003
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.