About

Registered Number: 04710434
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Fairveiw, Sandford, Crediton, EX17 4PP,

 

Founded in 2003, Holsworthy Electrical Contractors Ltd have registered office in Crediton. We do not know the number of employees at this organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Matthew 14 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Sarah 14 April 2003 24 November 2014 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AD01 - Change of registered office address 24 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 22 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 01 November 2015
CH01 - Change of particulars for director 01 November 2015
AD01 - Change of registered office address 01 November 2015
AR01 - Annual Return 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
353 - Register of members 23 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 01 April 2005
CERTNM - Change of name certificate 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
RESOLUTIONS - N/A 29 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.