About

Registered Number: 01715641
Date of Incorporation: 18/04/1983 (41 years ago)
Company Status: Active
Registered Address: 3a Northcourt Avenue, Reading, RG2 7HE

 

Based in Reading, Overton Electrical Ltd was established in 1983, it's status is listed as "Active". This organisation has 8 directors listed as Goddard, Mark Andrew, Kent, Robina Vera, Roberts, Anthony Kenneth, Cheeseman, Kenneth George, Cheeseman, Ronald William, Cheeseman, Sheila Yvonne, Hughes, Claire Barbara Catherine, Kent, Robert Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Mark Andrew 07 November 2003 - 1
CHEESEMAN, Kenneth George N/A 01 June 2005 1
CHEESEMAN, Ronald William N/A 12 June 1996 1
CHEESEMAN, Sheila Yvonne 12 June 1996 07 November 2003 1
HUGHES, Claire Barbara Catherine 06 April 2010 05 April 2012 1
KENT, Robert Patrick 07 November 2003 06 April 2010 1
Secretary Name Appointed Resigned Total Appointments
KENT, Robina Vera 20 June 2005 06 January 2010 1
ROBERTS, Anthony Kenneth 12 June 1996 30 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 11 March 2019
CS01 - N/A 01 January 2019
CS01 - N/A 02 January 2018
PSC04 - N/A 31 December 2017
AA - Annual Accounts 07 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 12 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
363a - Annual Return 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
353 - Register of members 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2008
353 - Register of members 15 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 27 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 07 February 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 21 June 2004
363a - Annual Return 10 March 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2004
353 - Register of members 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 22 February 2001
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 01 August 1997
363a - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 30 June 1994
288 - N/A 02 June 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 27 March 1992
363x - Annual Return 14 February 1992
AA - Annual Accounts 05 September 1991
AA - Annual Accounts 09 April 1991
287 - Change in situation or address of Registered Office 15 March 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 25 January 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 19 April 1988
288 - N/A 25 March 1988
363 - Annual Return 26 February 1987
AA - Annual Accounts 23 October 1986
AA - Annual Accounts 03 May 1986
MISC - Miscellaneous document 18 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2000 Fully Satisfied

N/A

Debenture 27 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.