About

Registered Number: 05565336
Date of Incorporation: 15/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 30-31 St. James Place, Mangotsfield, Bristol, BS16 9JB

 

Mike Colley Electrical Ltd was registered on 15 September 2005, it's status at Companies House is "Active". The business has 3 directors listed as Colley, Alexander, Colley, Michael John, Colley, James. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, Michael John 15 September 2005 - 1
COLLEY, James 25 April 2008 05 April 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, Alexander 15 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 08 May 2019
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 08 June 2018
PSC04 - N/A 08 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
RESOLUTIONS - N/A 20 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.