About

Registered Number: 03336007
Date of Incorporation: 19/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Field View Lodge 28 Church Street, Weldon, Corby, Northants, NN17 3JY,

 

Five Star Electrical Services (Corby) Ltd was registered on 19 March 1997 with its registered office in Corby in Northants. The current directors of this organisation are Herbert, John James, Yates, Christopher, Mitchell, Colin Douglas, Strickland, Thomas Beck, Mitchell, Kenneth George. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, John James 27 April 2007 - 1
YATES, Christopher 27 April 2007 - 1
MITCHELL, Kenneth George 20 March 1997 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Colin Douglas 20 March 1997 15 August 1997 1
STRICKLAND, Thomas Beck 15 August 1997 27 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 March 2016
CH04 - Change of particulars for corporate secretary 17 March 2016
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 December 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 19 August 2010
AR01 - Annual Return 11 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 18 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 08 November 2007
225 - Change of Accounting Reference Date 11 September 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 26 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
363s - Annual Return 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
287 - Change in situation or address of Registered Office 28 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
225 - Change of Accounting Reference Date 17 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.