About

Registered Number: 02753651
Date of Incorporation: 07/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 24 Union Point, Eastbourne Road, Ridgewood, Uckfield, East Sussex, TN22 5SR

 

Worsell Electrical Contractors Ltd was registered on 07 October 1992. The organisation has 6 directors listed as Worsell, Laurence, Worsell, Mark Thomas, Thomas, Michael William, Cherry, Pauline Ann, Worsell, David John, Worsell, Juliet Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORSELL, Laurence 17 March 2004 - 1
WORSELL, Mark Thomas 17 March 2004 - 1
CHERRY, Pauline Ann 23 October 1992 01 November 1992 1
WORSELL, David John 17 March 2004 18 September 2006 1
WORSELL, Juliet Rosemary 01 November 1992 21 February 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Michael William 23 October 1992 01 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 May 2014
RESOLUTIONS - N/A 08 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 01 May 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 24 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 11 November 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 27 September 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
RESOLUTIONS - N/A 13 April 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 23 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 23 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
225 - Change of Accounting Reference Date 06 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 26 October 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 24 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 03 July 1994
288 - N/A 16 March 1994
288 - N/A 04 March 1994
CERTNM - Change of name certificate 15 February 1994
363s - Annual Return 25 November 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 09 November 1992
288 - N/A 09 November 1992
287 - Change in situation or address of Registered Office 09 November 1992
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.