About

Registered Number: 06527076
Date of Incorporation: 07/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 21 City Way, Rochester, ME1 2AX,

 

Having been setup in 2008, Colin Fielon Electrical Contractor Ltd has its registered office in Rochester, it's status is listed as "Active". Fielon, Colin, Lewis, Rachael are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELON, Colin 07 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Rachael 07 March 2008 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 29 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 May 2019
PSC04 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 May 2018
AD01 - Change of registered office address 12 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 02 August 2016
AR01 - Annual Return 01 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 05 January 2010
CH03 - Change of particulars for secretary 31 December 2009
AD01 - Change of registered office address 31 December 2009
363a - Annual Return 02 June 2009
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.