Company NameIlford Electrical Ltd
DirectorAmrik Singh Chana
Company StatusActive
Company Number05892273
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Amrik Singh Chana
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleBuilding
Country of ResidenceEngland
Correspondence Address76 Keswick Gardens
Redbridge
Ilford
Essex
IG4 5ND
Secretary NameSwaran Chana
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 Keswick Gardens
Ilford
Essex
IG4 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteilfordelectrical.co.uk

Location

Registered AddressFirst Floor, 3 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Amrik Singh Chana
100.00%
Ordinary

Financials

Year2014
Net Worth£47,000
Cash£17,236
Current Liabilities£103,857

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

30 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
30 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Director's details changed for Mr Amrik Singh Chana on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Amrik Singh Chana on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Amrik Singh Chana on 1 October 2009 (2 pages)
21 May 2010Company name changed allcee's (construction) LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-01
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed allcee's (construction) LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-01
(2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 August 2009Return made up to 31/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 September 2008Return made up to 31/07/08; full list of members (3 pages)
16 September 2008Return made up to 31/07/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 35 beaufort court, admirals way south quay ,waterside london E14 9XL (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 35 beaufort court, admirals way south quay ,waterside london E14 9XL (1 page)
18 September 2006New secretary appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Incorporation (9 pages)
31 July 2006Incorporation (9 pages)