About

Registered Number: 03544450
Date of Incorporation: 09/04/1998 (26 years ago)
Company Status: Active
Registered Address: JON DAWSON, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR,

 

Having been setup in 1998, Sheriff Electrical Ltd are based in Nottingham, it has a status of "Active". We don't know the number of employees at this business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 27 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 26 October 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 10 April 2014
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 09 October 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 March 2011
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
363s - Annual Return 28 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 10 February 2000
363a - Annual Return 17 May 1999
225 - Change of Accounting Reference Date 01 July 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
CERTNM - Change of name certificate 03 June 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.