Company NameC And C Electrical Contractors Limited
DirectorSteven James Corker
Company StatusActive
Company Number06053907
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven James Corker
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address101 Greenways Sutton Heath
Woodbridge
Suffolk
IP12 3TP
Director NameGary Frederick Chapman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleElectrician
Correspondence Address101 Greenways Sutton Heath
Woodbridge
Suffolk
IP12 3TP
Secretary NameMr Steven James Corker
NationalityEnglish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Greenway
Sutton Heath
Woodbridge
Suffolk
IP12 3TP
Secretary NameMr Michael Butcher
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir Wood 21 California
Martlesham
Woodbridge
Suffolk
IP12 4DE

Location

Registered Address68 Little Queen Street
Dartford
DA1 1TL
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London

Shareholders

500 at £1Gary Frederick Chapman
50.00%
Ordinary
500 at £1Steven James Corker
50.00%
Ordinary

Financials

Year2014
Net Worth£27,459
Cash£40,806
Current Liabilities£157,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

2 July 2019Registered office address changed from 101 Greenways Sutton Heath Woodbridge Suffolk IP12 3TP United Kingdom to Flat 7 39 Reeves Mews London W1K 2EQ on 2 July 2019 (1 page)
19 May 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
18 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 April 2017Director's details changed for Mr Steven James Corker on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE to 101 Greenways Sutton Heath Woodbridge Suffolk IP12 3TP on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Michael Butcher as a secretary on 11 April 2017 (1 page)
11 April 2017Director's details changed for Gary Frederick Chapman on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE to 101 Greenways Sutton Heath Woodbridge Suffolk IP12 3TP on 11 April 2017 (1 page)
11 April 2017Director's details changed for Mr Steven James Corker on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael Butcher as a secretary on 11 April 2017 (1 page)
11 April 2017Director's details changed for Gary Frederick Chapman on 11 April 2017 (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 16 January 2015
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 16 January 2015
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
16 January 2014Director's details changed for Gary Frederick Chapman on 1 February 2013 (2 pages)
16 January 2014Director's details changed for Steven James Corker on 1 February 2013 (2 pages)
16 January 2014Director's details changed for Steven James Corker on 1 February 2013 (2 pages)
16 January 2014Director's details changed for Gary Frederick Chapman on 1 February 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Secretary's change of particulars / michael butcher / 08/01/2009 (1 page)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Secretary's change of particulars / michael butcher / 08/01/2009 (1 page)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 16/01/08; full list of members (4 pages)
22 April 2008Return made up to 16/01/08; full list of members (4 pages)
21 April 2008Secretary appointed mr michael butcher (1 page)
21 April 2008Secretary appointed mr michael butcher (1 page)
18 April 2008Appointment terminated secretary steven corker (1 page)
18 April 2008Appointment terminated secretary steven corker (1 page)
18 April 2008Registered office changed on 18/04/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page)
18 April 2008Registered office changed on 18/04/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page)
18 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
18 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
16 January 2007Incorporation (30 pages)
16 January 2007Incorporation (30 pages)