About

Registered Number: 03428437
Date of Incorporation: 03/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Brook House Demmings Industrial Estate, Demmings Road, Cheadle, Cheshire, SK8 2PE

 

Having been setup in 1997, Konect Electrical Services Ltd have registered office in Cheshire, it's status at Companies House is "Active". The companies directors are Oultram, Karl Anthony, Oultram, Susan Jane, Oultram, Zachary, Caddick, Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OULTRAM, Karl Anthony 03 September 1997 - 1
OULTRAM, Susan Jane 01 December 2004 - 1
OULTRAM, Zachary 01 September 2016 - 1
CADDICK, Jason 04 September 2014 28 February 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 24 January 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 14 November 2016
SH01 - Return of Allotment of shares 02 September 2016
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 07 December 2015
AAMD - Amended Accounts 18 June 2015
AR01 - Annual Return 02 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AD01 - Change of registered office address 12 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2006
353 - Register of members 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 07 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 03 November 2000
RESOLUTIONS - N/A 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
123 - Notice of increase in nominal capital 31 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 01 March 1999
225 - Change of Accounting Reference Date 09 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
363s - Annual Return 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.