C & C ELECTRICAL GILDERSOME LTD.

Register to unlock more data on OkredoRegister

C & C ELECTRICAL GILDERSOME LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748991

Incorporation date

13/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Asquith Avenue, Morley, Leeds LS27 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon18/11/2025
Change of details for Mrs Melissa Jane Chadwick as a person with significant control on 2025-11-18
dot icon18/11/2025
Director's details changed for Mrs Melissa Jayne Chadwick on 2025-11-18
dot icon18/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Notification of Melissa Jane Chadwick as a person with significant control on 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Registered office address changed from 11 Birchfield Avenue Morley Leeds West Yorkshire LS27 7HU to Unit 9 Asquith Avenue Morley Leeds LS27 7RZ on 2019-07-12
dot icon05/02/2019
Registration of charge 067489910002, created on 2019-02-01
dot icon04/02/2019
Registration of charge 067489910001, created on 2019-02-01
dot icon03/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon20/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/12/2011
Director's details changed for Melissa Jane Thom on 2011-01-01
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Mark Andrew Chadwick on 2009-11-13
dot icon22/12/2009
Secretary's details changed for Mark Andrew Chadwick on 2009-11-13
dot icon22/12/2009
Director's details changed for Melissa Jane Thom on 2009-11-13
dot icon01/12/2009
Termination of appointment of Chettleburgh's Secretarial Ltd as a secretary
dot icon02/12/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon02/12/2008
Ad 13/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon13/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Melissa Jane
Director
13/11/2008 - Present
1
Chadwick, Mark Andrew
Director
13/11/2008 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C ELECTRICAL GILDERSOME LTD.

C & C ELECTRICAL GILDERSOME LTD. is an(a) Active company incorporated on 13/11/2008 with the registered office located at Unit 9 Asquith Avenue, Morley, Leeds LS27 7RZ. There are currently 2 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 & C ELECTRICAL GILDERSOME LTD.?

toggle

C & C ELECTRICAL GILDERSOME LTD. is currently Active. It was registered on 13/11/2008 .

Where is C & C ELECTRICAL GILDERSOME LTD. located?

toggle

C & C ELECTRICAL GILDERSOME LTD. is registered at Unit 9 Asquith Avenue, Morley, Leeds LS27 7RZ.

What does C & C ELECTRICAL GILDERSOME LTD. do?

toggle

C & C ELECTRICAL GILDERSOME LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for C & C ELECTRICAL GILDERSOME LTD.?

toggle

The latest filing was on 18/11/2025: Change of details for Mrs Melissa Jane Chadwick as a person with significant control on 2025-11-18.