About

Registered Number: 06479138
Date of Incorporation: 21/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 38b High Street, Keynsham, Bristol, BS31 1DX

 

Voltz Electrical (Bristol) Ltd was registered on 21 January 2008 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hopton, Sophie Lousie, Hopton, Lee Terry, Belcher, Craig Alan for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPTON, Lee Terry 28 January 2008 - 1
BELCHER, Craig Alan 28 January 2008 20 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HOPTON, Sophie Lousie 28 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 25 November 2009
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.