About

Registered Number: 04704682
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB

 

K.A. Goulden Electrical Ltd was registered on 20 March 2003, it's status is listed as "Active". This organisation currently employs 1-10 people. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 March 2019
AA01 - Change of accounting reference date 27 November 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 29 August 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 24 March 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 14 October 2005
287 - Change in situation or address of Registered Office 08 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 05 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.