About

Registered Number: 03557547
Date of Incorporation: 05/05/1998 (26 years and 11 months ago)
Company Status: Active
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: Flat 4 Rockleaze, Prestleigh Rd,, Evercreech, Shepton Mallet, Somerset, BA4 6JY,

 

Having been setup in 1998, Chambers Electrical Ltd has its registered office in Shepton Mallet, it's status is listed as "Active". The current directors of the organisation are Chambers, Paul Charles, Chambers, Paul Charles, Chamberlain, Paul, Chambers, Tetyana Alexandrovna. We don't know the number of employees at Chambers Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Paul Charles 06 April 2009 - 1
CHAMBERLAIN, Paul 05 May 1998 04 April 2000 1
CHAMBERS, Tetyana Alexandrovna 01 April 2005 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Paul Charles 18 April 2000 18 April 2000 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 28 January 2019
CERTNM - Change of name certificate 27 December 2018
CS01 - N/A 27 November 2018
RT01 - Application for administrative restoration to the register 27 November 2018
CERTNM - Change of name certificate 27 November 2018
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AD01 - Change of registered office address 29 January 2018
PSC04 - N/A 27 January 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 06 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 09 May 2015
AP01 - Appointment of director 17 March 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 09 May 2014
AAMD - Amended Accounts 10 March 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 12 January 2014
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 02 June 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 14 February 2013
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 08 May 2012
AAMD - Amended Accounts 08 March 2012
AA - Annual Accounts 13 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 07 May 2011
TM01 - Termination of appointment of director 03 January 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 20 January 2010
AP01 - Appointment of director 14 January 2010
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
287 - Change in situation or address of Registered Office 29 December 1999
AAMD - Amended Accounts 17 December 1999
287 - Change in situation or address of Registered Office 02 September 1999
AA - Annual Accounts 20 August 1999
287 - Change in situation or address of Registered Office 08 July 1999
288b - Notice of resignation of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.