About

Registered Number: 04725938
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Active
Registered Address: Brunel Close Brunel Industrial Estate, Harworth, Doncaster, DN11 8QA,

 

South Electrical Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Williamson, Lindsey Joan, South, Olivia, Robb, Lisa Jayne, Stacey, Keith, South, Michael Richard, South, Richard Wentworth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTH, Olivia 12 May 2017 - 1
SOUTH, Michael Richard 07 April 2003 20 December 2017 1
SOUTH, Richard Wentworth 07 April 2003 12 May 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Lindsey Joan 22 May 2014 - 1
ROBB, Lisa Jayne 12 September 2003 22 May 2014 1
STACEY, Keith 07 April 2003 09 September 2003 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 December 2018
CH03 - Change of particulars for secretary 04 June 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 22 May 2014
AP03 - Appointment of secretary 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 22 June 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 19 June 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 29 April 2004
225 - Change of Accounting Reference Date 01 February 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.