About

Registered Number: 04632706
Date of Incorporation: 09/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 3 Queen Street, Ashford, Kent, TN23 1RF,

 

Based in Ashford in Kent, C.S. Electrical Installations Ltd was established in 2003, it's status at Companies House is "Active". C.S. Electrical Installations Ltd has 4 directors listed as Woollams, Stephen Arthur, Woollams, Christine, Woollams, Steve, Woollams, Danny in the Companies House registry. We don't know the number of employees at C.S. Electrical Installations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLAMS, Christine 10 December 2003 - 1
WOOLLAMS, Steve 01 August 2006 - 1
WOOLLAMS, Danny 05 May 2005 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WOOLLAMS, Stephen Arthur 31 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA01 - Change of accounting reference date 07 January 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 19 June 2018
AAMD - Amended Accounts 04 April 2018
AAMD - Amended Accounts 29 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 03 February 2014
AP03 - Appointment of secretary 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
363s - Annual Return 23 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2011 Outstanding

N/A

Debenture 20 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.