About

Registered Number: 02595801
Date of Incorporation: 26/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Cliff Nook House, Cliff Nook Lane, Newark, Nottinghamshire, NG24 1LY

 

Mcconnells Electrical Company Ltd was registered on 26 March 1991 and are based in Newark, Nottinghamshire, it has a status of "Active". Taggart, Louise Helen, Allen, Mark Melvyn, Kingston, Neil, Miller, Jacqueline Anne, Miller, Jacqueline Anne are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mark Melvyn 03 April 2014 - 1
KINGSTON, Neil 03 April 2014 - 1
MILLER, Jacqueline Anne 03 April 2014 09 July 2019 1
Secretary Name Appointed Resigned Total Appointments
TAGGART, Louise Helen 09 July 2019 - 1
MILLER, Jacqueline Anne 03 April 2014 09 July 2019 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
CS01 - N/A 08 April 2019
PSC04 - N/A 08 April 2019
CH01 - Change of particulars for director 04 April 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 06 April 2018
CH03 - Change of particulars for secretary 27 March 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC04 - N/A 27 March 2018
CH03 - Change of particulars for secretary 27 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 December 2014
CH03 - Change of particulars for secretary 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP03 - Appointment of secretary 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 09 April 2003
RESOLUTIONS - N/A 01 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 12 April 2002
287 - Change in situation or address of Registered Office 14 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
395 - Particulars of a mortgage or charge 22 February 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 30 January 1996
395 - Particulars of a mortgage or charge 18 September 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1993
AA - Annual Accounts 03 December 1992
AUD - Auditor's letter of resignation 24 September 1992
363s - Annual Return 19 May 1992
RESOLUTIONS - N/A 02 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1991
287 - Change in situation or address of Registered Office 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
CERTNM - Change of name certificate 03 May 1991
CERTNM - Change of name certificate 15 April 1991
NEWINC - New incorporation documents 26 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2000 Outstanding

N/A

Debenture 13 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.