About

Registered Number: 05197709
Date of Incorporation: 04/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Beauchamp House, 402-403 Stourport Road, Kidderminster, DY11 7BG,

 

Founded in 2004, Faraday Electrical Installations Ltd have registered office in Kidderminster. The companies directors are listed as Goodman, James, Evans, Sarah Jane. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, James 11 August 2004 - 1
EVANS, Sarah Jane 04 August 2004 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC02 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
RESOLUTIONS - N/A 19 May 2020
AA - Annual Accounts 10 December 2019
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
CS01 - N/A 13 August 2019
MR04 - N/A 11 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
MR01 - N/A 25 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 01 February 2017
MR01 - N/A 28 October 2016
CS01 - N/A 11 August 2016
MR01 - N/A 12 February 2016
MR01 - N/A 12 February 2016
AA - Annual Accounts 14 January 2016
MR01 - N/A 31 October 2015
MR01 - N/A 19 September 2015
MR01 - N/A 20 August 2015
AR01 - Annual Return 18 August 2015
MR01 - N/A 05 February 2015
AA - Annual Accounts 05 December 2014
MR01 - N/A 27 November 2014
AR01 - Annual Return 18 August 2014
SH06 - Notice of cancellation of shares 15 April 2014
SH03 - Return of purchase of own shares 15 April 2014
RESOLUTIONS - N/A 25 March 2014
TM01 - Termination of appointment of director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 August 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 07 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Fully Satisfied

N/A

A registered charge 28 October 2016 Fully Satisfied

N/A

A registered charge 11 February 2016 Fully Satisfied

N/A

A registered charge 11 February 2016 Outstanding

N/A

A registered charge 30 October 2015 Fully Satisfied

N/A

A registered charge 18 September 2015 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

A registered charge 27 January 2015 Outstanding

N/A

A registered charge 24 November 2014 Outstanding

N/A

Mortgage deed 28 January 2013 Fully Satisfied

N/A

Legal charge 31 January 2006 Fully Satisfied

N/A

Debenture 25 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.