About

Registered Number: 05237748
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

 

Having been setup in 2004, Cng Electrical Contractors Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Vickers, Guy, Edwardson, Christopher, Moore, Dominic John, Sutton, Nigel Paul. 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
VICKERS, Guy 22 September 2004 - 1
SUTTON, Nigel Paul 30 April 2007 29 November 2011 1
Secretary Name Appointed Resigned Total Appointments
EDWARDSON, Christopher 22 September 2004 30 April 2007 1
MOORE, Dominic John 30 April 2007 18 November 2010 1

Filing History

Document Type Date
LIQ14 - N/A 27 August 2020
LIQ03 - N/A 13 August 2019
AD01 - Change of registered office address 19 July 2018
RESOLUTIONS - N/A 16 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2018
LIQ02 - N/A 16 July 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 23 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 October 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 19 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 04 December 2008
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 02 January 2008
395 - Particulars of a mortgage or charge 10 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
CERTNM - Change of name certificate 30 April 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
225 - Change of Accounting Reference Date 27 April 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.