About

Registered Number: 05487994
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: BUTLER ACCOUNTANCY SERVICES LTD, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT

 

Cumbria Gas & Electrical Services Ltd was founded on 22 June 2005 and are based in Cumbria, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Frith, Richard William, Frith, Mary for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITH, Richard William 05 August 2005 - 1
FRITH, Mary 19 April 2011 05 April 2014 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 09 March 2020
DISS40 - Notice of striking-off action discontinued 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 25 June 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 11 January 2010
CERTNM - Change of name certificate 23 December 2009
CONNOT - N/A 23 December 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 29 December 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
CERTNM - Change of name certificate 11 August 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.