Cng Electrical Contractors Limited

General information

Name:

Cng Electrical Contractors Ltd

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 05237748

Incorporation date: 2004-09-22

Dissolution date: 2020-11-27

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Cng Electrical Contractors was registered on 2004/09/22 as a private limited company. The company office was based in Nottingham on Second Floor Poynt South, Upper Parliament Street. This place area code is NG1 6LF. The office reg. no. for Cng Electrical Contractors Limited was 05237748. Cng Electrical Contractors Limited had been in business for 16 years up until 2020/11/27. 17 years ago this business switched its registered name from C & G Electrical Services to Cng Electrical Contractors Limited.

Our information that details this company's personnel suggests that the last two directors were: Christopher E. and Guy V. who were appointed on 2004/09/22.

Executives who controlled the firm include: Guy V. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cng Electrical Contractors Limited 2007-04-30
  • C & G Electrical Services Limited 2004-09-22

Financial data based on annual reports

Company staff

Christopher E.

Role: Director

Appointed: 22 September 2004

Latest update: 19 May 2023

Guy V.

Role: Director

Appointed: 22 September 2004

Latest update: 19 May 2023

People with significant control

Guy V.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher E.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 06 October 2018
Confirmation statement last made up date 22 September 2017
Annual Accounts 9 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 9 November 2012
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 July 2013
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 24 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 October 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 19th July 2018. New Address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. Previous address: Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England (AD01)
filed on: 19th, July 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
16
Company Age

Similar companies nearby

Closest companies