CHELSFIELD ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CHELSFIELD ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904492

Incorporation date

18/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 Rico House George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon26/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon16/01/2025
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY England to 111 Rico House George Street Prestwich Manchester M25 9WS on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Benjamin Green on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Jonathan Hager on 2025-01-16
dot icon16/01/2025
Change of details for Green Life Power Ltd as a person with significant control on 2025-01-16
dot icon06/06/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-28
dot icon06/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon09/05/2024
Change of details for Green Life Power Ltd as a person with significant control on 2024-05-08
dot icon18/03/2024
Notification of Green Life Power Ltd as a person with significant control on 2024-03-04
dot icon14/03/2024
Appointment of Mr Jonathan Hager as a director on 2024-03-04
dot icon14/03/2024
Appointment of Mr Benjamin Green as a director on 2024-03-04
dot icon14/03/2024
Termination of appointment of Michael Robert Colin Burge as a director on 2024-03-04
dot icon14/03/2024
Termination of appointment of Natalie Joannides as a secretary on 2024-03-04
dot icon14/03/2024
Registered office address changed from Unit E, Daisy Farm Firmingers Road Orpington BR6 7QQ England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Benjamin Green on 2024-03-04
dot icon14/03/2024
Cessation of Michael Robert Colin Burge as a person with significant control on 2024-03-04
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon05/07/2017
Director's details changed for Mr. Michael Robert Colin Burge on 2017-07-05
dot icon26/01/2017
Registered office address changed from 66 the Highway Chelsfield Orpington Kent BR6 9DJ to Unit E, Daisy Farm Firmingers Road Orpington BR6 7QQ on 2017-01-26
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon28/08/2014
Purchase of own shares.
dot icon11/08/2014
Termination of appointment of James Aneurin Kenney as a director on 2014-07-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon19/09/2011
Secretary's details changed for Natalie Joannides on 2011-09-01
dot icon19/09/2011
Director's details changed for Mr Michael Robert Colin Burge on 2011-09-01
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr James Aneurin Kenney on 2009-10-01
dot icon20/09/2010
Director's details changed for Mr Michael Robert Colin Burge on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 18/09/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 18/09/08; full list of members
dot icon24/04/2008
Return made up to 18/09/07; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2006
Return made up to 18/09/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2005
Return made up to 18/09/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
New secretary appointed
dot icon29/07/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon23/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 18/09/04; full list of members
dot icon22/10/2004
New director appointed
dot icon18/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
275.84K
-
0.00
160.84K
-
2023
10
351.42K
-
0.00
255.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hager, Jonathan
Director
04/03/2024 - Present
51
Green, Benjamin
Director
04/03/2024 - Present
34
Burge, Michael Robert Colin, Mr.
Director
18/09/2003 - 04/03/2024
3
Joannides, Natalie
Secretary
25/07/2005 - 04/03/2024
-

Persons with Significant Control

3
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 CHELSFIELD ELECTRICAL LIMITED

CHELSFIELD ELECTRICAL LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at 111 Rico House George Street, Prestwich, Manchester M25 9WS. 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 CHELSFIELD ELECTRICAL LIMITED?

toggle

CHELSFIELD ELECTRICAL LIMITED is currently Active. It was registered on 18/09/2003 .

Where is CHELSFIELD ELECTRICAL LIMITED located?

toggle

CHELSFIELD ELECTRICAL LIMITED is registered at 111 Rico House George Street, Prestwich, Manchester M25 9WS.

What does CHELSFIELD ELECTRICAL LIMITED do?

toggle

CHELSFIELD ELECTRICAL LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for CHELSFIELD ELECTRICAL LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-02-28.