CHELSFIELD ELECTRICAL LIMITED - ORPINGTON
Company Profile | Company Filings |
Overview
CHELSFIELD ELECTRICAL LIMITED is a Private Limited Company from ORPINGTON ENGLAND and has the status: Active.
CHELSFIELD ELECTRICAL LIMITED was incorporated 20 years ago on 18/09/2003 and has the registered number: 04904492. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHELSFIELD ELECTRICAL LIMITED was incorporated 20 years ago on 18/09/2003 and has the registered number: 04904492. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHELSFIELD ELECTRICAL LIMITED - ORPINGTON
This company is listed in the following categories:
33140 - Repair of electrical equipment
33140 - Repair of electrical equipment
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT E, DAISY FARM
ORPINGTON
BR6 7QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN GREEN | Dec 1987 | British | Director | 2024-03-04 | CURRENT |
MR JONATHAN HAGER | Jul 1966 | British | Director | 2024-03-04 | CURRENT |
MISS NATALIE JOANNIDES | British | Secretary | 2005-07-25 UNTIL 2024-03-04 | RESIGNED | |
FIONA JANE BURGE | Secretary | 2003-09-18 UNTIL 2006-04-01 | RESIGNED | ||
MR. MICHAEL ROBERT COLIN BURGE | Feb 1964 | British | Director | 2003-09-18 UNTIL 2024-03-04 | RESIGNED |
MATHEW CHARLES FORDHAM | Jan 1977 | British | Director | 2003-09-18 UNTIL 2005-04-05 | RESIGNED |
MR JAMES ANEURIN KENNEY | Jul 1963 | British | Director | 2004-09-06 UNTIL 2014-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Robert Colin Burge | 2016-04-06 | 2/1964 | Orpington Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chelsfield Electrical Limited - Accounts | 2024-06-07 | 29-02-2024 | £287,925 Cash £327,823 equity |
Chelsfield Electrical Limited - Accounts | 2023-07-21 | 31-03-2023 | £255,967 Cash £351,423 equity |
Chelsfield Electrical Limited - Accounts | 2022-08-10 | 31-03-2022 | £160,844 Cash £275,844 equity |
Chelsfield Electrical Limited - Accounts | 2021-11-24 | 31-03-2021 | £204,672 Cash £247,476 equity |
Chelsfield Electrical Limited - Period Ending 2020-03-31 | 2020-12-09 | 31-03-2020 | £274,404 equity |
Chelsfield Electrical Limited - Period Ending 2019-03-31 | 2019-12-18 | 31-03-2019 | £216,407 Cash £312,292 equity |
Chelsfield Electrical Limited - Period Ending 2018-03-31 | 2018-09-01 | 31-03-2018 | £251,954 equity |
Chelsfield Electrical Limited - Period Ending 2017-03-31 | 2017-12-22 | 31-03-2017 | £338,490 equity |
Chelsfield Electrical Limited - Period Ending 2016-03-31 | 2016-11-29 | 31-03-2016 | £189,780 Cash £354,995 equity |
Chelsfield Electrical Limited - Period Ending 2015-03-31 | 2015-12-16 | 31-03-2015 | £79,879 Cash £209,315 equity |
CHELSFIELD ELECTRICAL LIMITED - Abbreviated accounts | 2014-11-26 | 31-03-2014 | £80,729 Cash |