C.A.G. ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

C.A.G. ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02263097

Incorporation date

27/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/09/2025
Change of details for Mr Graham Andrew Dear as a person with significant control on 2025-09-26
dot icon09/09/2025
Director's details changed for Mr Clifford Alan Ward on 2025-09-05
dot icon05/09/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-05
dot icon05/09/2025
Secretary's details changed for Mr Graham Andrew Dear on 2025-09-05
dot icon05/09/2025
Director's details changed for Mr Graham Andrew Dear on 2025-09-05
dot icon23/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/01/2025
Director's details changed for Mr Graham Andrew Dear on 2025-01-06
dot icon13/01/2025
Change of details for Mr Graham Andrew Dear as a person with significant control on 2025-01-06
dot icon13/01/2025
Secretary's details changed for Mr Graham Andrew Dear on 2025-01-06
dot icon25/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-25
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/10/2023
Satisfaction of charge 3 in full
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon18/06/2018
Satisfaction of charge 022630970004 in full
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/01/2018
Director's details changed for Clifford Alan Ward on 2016-04-06
dot icon15/01/2018
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-01-15
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Registration of charge 022630970004, created on 2016-06-03
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/02/2014
Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 2014-02-08
dot icon16/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/04/2013
Satisfaction of charge 2 in full
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN
dot icon23/12/2008
Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA
dot icon25/02/2008
Accounts for a small company made up to 2007-06-30
dot icon03/02/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: unit 1 chancery house tolworth close tolworth surrey KT6 7EW
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon14/08/2002
Registered office changed on 14/08/02 from: 206 upper richmond road west london SW14 8AH
dot icon08/03/2002
Return made up to 31/12/01; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon20/10/1998
Particulars of mortgage/charge
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon24/09/1993
Ad 31/03/93--------- £ si 1998@1=1998 £ ic 2/2000
dot icon24/09/1993
Resolutions
dot icon24/09/1993
£ nc 100/2000 31/03/93
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon21/01/1991
Return made up to 31/12/90; no change of members
dot icon26/06/1990
Full accounts made up to 1990-03-31
dot icon08/03/1990
Particulars of mortgage/charge
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Return made up to 30/11/89; full list of members
dot icon04/07/1988
Registered office changed on 04/07/88 from: 2ND floor, 223,regent street london W1R 7DB
dot icon04/07/1988
Director resigned;new director appointed
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon04/07/1988
New director appointed
dot icon27/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
723.19K
-
0.00
176.78K
-
2022
14
784.52K
-
0.00
130.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.A.G. ELECTRICAL CONTRACTORS LIMITED

C.A.G. ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 27/05/1988 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.G. ELECTRICAL CONTRACTORS LIMITED?

toggle

C.A.G. ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 27/05/1988 .

Where is C.A.G. ELECTRICAL CONTRACTORS LIMITED located?

toggle

C.A.G. ELECTRICAL CONTRACTORS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does C.A.G. ELECTRICAL CONTRACTORS LIMITED do?

toggle

C.A.G. ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for C.A.G. ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with no updates.