About

Registered Number: 05724023
Date of Incorporation: 28/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield, S43 3UT,

 

Stirling Electrical Ltd was registered on 28 February 2006 and has its registered office in Chesterfield, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Robert Edmund 28 February 2006 - 1
SANDERS, Philip John 01 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Denise 28 February 2006 19 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 March 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
RESOLUTIONS - N/A 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
287 - Change in situation or address of Registered Office 31 May 2007
363a - Annual Return 10 April 2007
225 - Change of Accounting Reference Date 24 March 2007
395 - Particulars of a mortgage or charge 12 April 2006
CERTNM - Change of name certificate 07 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.