About

Registered Number: 06914201
Date of Incorporation: 22/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd, LL57 1UB

 

Selectrical (Bangor) Ltd was registered on 22 May 2009 and are based in Gwynedd, it's status is listed as "Active". The organisation has 3 directors listed as Jones, Gareth Wyn, Jones, Gareth Wyn, Roberts, Phillip Nigel. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gareth Wyn 22 May 2009 - 1
ROBERTS, Phillip Nigel 22 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Gareth Wyn 22 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC01 - N/A 14 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 02 October 2019
MR04 - N/A 24 September 2019
MR04 - N/A 24 September 2019
MR01 - N/A 20 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 11 November 2014
MR01 - N/A 10 November 2014
MR01 - N/A 07 November 2014
AR01 - Annual Return 23 May 2014
SH01 - Return of Allotment of shares 21 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 June 2011
CH03 - Change of particulars for secretary 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 15 November 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
225 - Change of Accounting Reference Date 17 July 2009
NEWINC - New incorporation documents 22 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.