Company Information for A G ELECTRICAL (CAMBRIDGE) CONTRACTORS LTD
5 CAXTON HOUSE, BROAD STREET, CAMBOURNE, CAMBRIDGE, CB23 6JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
A G ELECTRICAL (CAMBRIDGE) CONTRACTORS LTD | |
Legal Registered Office | |
5 CAXTON HOUSE, BROAD STREET CAMBOURNE CAMBRIDGE CB23 6JN Other companies in PE27 | |
Company Number | 05932532 | |
---|---|---|
Company ID Number | 05932532 | |
Date formed | 2006-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB883327012 |
Last Datalog update: | 2024-11-05 20:30:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GYTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SUSAN GYTON |
Company Secretary | ||
LINDA SUSAN GYTON |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/04/23 FROM 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 10/03/23 FROM 41 Church Lane Fulbourn Cambridge CB21 5EP England | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Change of details for Mr Andrew Gyton as a person with significant control on 2022-09-09 | ||
Director's details changed for Mr Andrew Gyton on 2022-09-09 | ||
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Gyton on 2022-09-09 | |
PSC04 | Change of details for Mr Andrew Gyton as a person with significant control on 2022-09-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Gyton as a person with significant control on 2019-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/19 FROM 6 Manor Mews Bridge Street St Ives Cambs PE27 5UW | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
PSC07 | CESSATION OF LINDA SUSAN GYTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA SUSAN GYTON | |
TM02 | Termination of appointment of Linda Susan Gyton on 2016-10-21 | |
CH01 | Director's details changed for Mr Andrew Gyton on 2016-11-11 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/11 FROM John C Hunter & Co Ltd 12 the Broadway St Ives Cambs PE27 5BN | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA GYTON / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GYTON / 12/09/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA GYTON / 14/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GYTON / 14/08/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD, SAWSTON CAMBRIDGE CB22 3JH | |
363(287) | REGISTERED OFFICE CHANGED ON 03/10/07 | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-04-01 | £ 19,805 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 46,952 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A G ELECTRICAL (CAMBRIDGE) CONTRACTORS LTD
Called Up Share Capital | 2012-04-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 17,160 |
Current Assets | 2012-04-01 | £ 34,242 |
Debtors | 2012-04-01 | £ 16,582 |
Fixed Assets | 2012-04-01 | £ 37,556 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 15,056 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A G ELECTRICAL (CAMBRIDGE) CONTRACTORS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |