CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05238919

Incorporation date

22/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon03/03/2026
Application to strike the company off the register
dot icon12/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2023-06-30
dot icon08/12/2023
Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2019-11-25
dot icon06/10/2023
Director's details changed for Mr James William Bradley on 2023-09-30
dot icon05/10/2023
Second filing for the appointment of Mr Bruce Andrew Van Der Waag as a director
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon29/08/2023
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2023-02-11
dot icon25/08/2023
Appointment of Mr James William Bradley as a director on 2023-08-11
dot icon15/08/2023
Satisfaction of charge 052389190006 in full
dot icon15/08/2023
Satisfaction of charge 052389190004 in full
dot icon14/08/2023
Registration of charge 052389190007, created on 2023-08-11
dot icon05/01/2023
Accounts for a small company made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon13/09/2022
Director's details changed for Mr Philip John Moxom on 2022-07-14
dot icon13/09/2022
Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
dot icon14/07/2022
Registered office address changed from Unit 1 40 Coldharbour Lane Harpenden AL5 4UN to Cedar House Parkland Square 750a Capability Green Luton Bedfordshire LU1 3LU on 2022-07-14
dot icon13/04/2022
Accounts for a small company made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon15/06/2021
Director's details changed for Mr Joel Matthew Briggs on 2021-01-01
dot icon12/02/2021
Accounts for a small company made up to 2020-06-30
dot icon09/12/2020
Previous accounting period shortened from 2020-11-24 to 2020-06-30
dot icon24/11/2020
Total exemption full accounts made up to 2019-11-24
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon17/06/2020
Previous accounting period shortened from 2020-03-31 to 2019-11-24
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon16/03/2020
Registration of charge 052389190006, created on 2020-03-09
dot icon12/03/2020
Registration of charge 052389190004, created on 2020-03-09
dot icon12/03/2020
Registration of charge 052389190005, created on 2020-03-09
dot icon15/01/2020
Annual return made up to 2009-09-22 with full list of shareholders
dot icon15/01/2020
Annual return made up to 2008-09-22 with full list of shareholders
dot icon15/01/2020
Annual return made up to 2007-09-22
dot icon15/01/2020
Annual return made up to 2006-09-22 with full list of shareholders
dot icon15/01/2020
Annual return made up to 2005-09-22 with full list of shareholders
dot icon13/01/2020
Satisfaction of charge 1 in full
dot icon20/12/2019
Statement of capital following an allotment of shares on 2004-09-22
dot icon19/12/2019
Second filing of the annual return made up to 2011-09-22
dot icon19/12/2019
Second filing of the annual return made up to 2010-09-22
dot icon16/12/2019
Notification of Churchill Contract Services Group Holdings Limited as a person with significant control on 2019-11-25
dot icon16/12/2019
Cessation of Paul Stephen Jeal as a person with significant control on 2019-11-25
dot icon16/12/2019
Cessation of Gary Anthony Jeal as a person with significant control on 2019-11-25
dot icon16/12/2019
Termination of appointment of Gary Anthony Jeal as a director on 2019-11-25
dot icon16/12/2019
Registered office address changed from , Unit 12 Tait Road Industrial, Estate, Tait Road, Croydon, Surrey, CR0 2DP to Unit 1 40 Coldharbour Lane Harpenden AL5 4UN on 2019-12-16
dot icon16/12/2019
Appointment of Mr Joel Matthew Briggs as a director on 2019-11-25
dot icon16/12/2019
Appointment of Mr Philip John Moxom as a director on 2019-11-25
dot icon16/12/2019
Termination of appointment of Gary Anthony Jeal as a secretary on 2019-11-25
dot icon16/12/2019
Termination of appointment of Paul Stephen Jeal as a director on 2019-11-25
dot icon16/12/2019
Termination of appointment of Alfie Moore as a director on 2019-11-25
dot icon15/12/2019
Resolutions
dot icon15/12/2019
Statement of company's objects
dot icon30/11/2019
Resolutions
dot icon29/11/2019
Statement of capital on 2019-11-07
dot icon28/11/2019
Second filing of Confirmation Statement dated 22/09/2016
dot icon28/11/2019
Second filing of the annual return made up to 2015-09-22
dot icon28/11/2019
Second filing of the annual return made up to 2014-09-22
dot icon28/11/2019
Second filing of the annual return made up to 2013-09-22
dot icon28/11/2019
Second filing of the annual return made up to 2012-09-22
dot icon19/11/2019
Satisfaction of charge 2 in full
dot icon19/11/2019
Satisfaction of charge 052389190003 in full
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Appointment of Mr Alfie Moore as a director on 2018-02-01
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2016
22/09/16 Statement of Capital gbp 1001.00
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Paul Stephen Jeal on 2015-09-01
dot icon19/10/2015
Director's details changed for Mr Gary Anthony Jeal on 2015-09-01
dot icon19/10/2015
Secretary's details changed for Mr Gary Anthony Jeal on 2015-09-01
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
All of the property or undertaking has been released and no longer forms part of charge 052389190003
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Registration of charge 052389190003
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/05/2013
Previous accounting period extended from 2013-03-21 to 2013-03-31
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-21
dot icon26/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-03-21
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Paul Stephen Jeal on 2011-01-01
dot icon27/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon27/09/2010
Director's details changed for Paul Stephen Jeal on 2010-09-22
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-21
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-21
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2008
Return made up to 22/09/08; full list of members
dot icon15/09/2008
Appointment terminated director timothy lewin
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-21
dot icon26/11/2007
Return made up to 22/09/07; no change of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-21
dot icon30/04/2007
Certificate of change of name
dot icon15/01/2007
Return made up to 22/09/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-21
dot icon10/11/2005
Return made up to 22/09/05; full list of members
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Ad 12/09/05--------- £ si [email protected]=1 £ ic 1/2
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
£ nc 1000/1001 12/09/05
dot icon25/10/2005
Resolutions
dot icon09/09/2005
Accounting reference date extended from 30/09/05 to 21/03/06
dot icon27/04/2005
Director resigned
dot icon14/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Secretary resigned
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon22/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxom, Philip John
Director
25/11/2019 - Present
33
Briggs, Joel Matthew
Director
25/11/2019 - Present
34
Moore, Alfie Charles Sydney
Director
01/02/2018 - 25/11/2019
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/09/2004 - 22/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/09/2004 - 22/09/2004
67500

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED

CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED is an(a) Active company incorporated on 22/09/2004 with the registered office located at Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LU. There are currently 4 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 CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED?

toggle

CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED is currently Active. It was registered on 22/09/2004 .

Where is CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED located?

toggle

CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED is registered at Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LU.

What does CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED do?

toggle

CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.