24-7 ELECTRICAL LIMITED
NANTWICH HALLDARN LIMITED DARNHALL LIMITED

Hellopages » Cheshire » Cheshire East » CW5 7ED
Company number 07559639
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of 24-7 ELECTRICAL LIMITED are www.247electrical.co.uk, and www.24-7-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. 24 7 Electrical Limited is a Private Limited Company. The company registration number is 07559639. 24 7 Electrical Limited has been working since 10 March 2011. The present status of the company is Active. The registered address of 24 7 Electrical Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. . HAWES, Andrew Robert is a Director of the company. LAWLER, Jason Kirk is a Director of the company. Secretary HAWES, Anthony James has been resigned. The company operates in "Electrical installation".


Current Directors

Director
HAWES, Andrew Robert
Appointed Date: 10 March 2011
44 years old

Director
LAWLER, Jason Kirk
Appointed Date: 01 November 2011
56 years old

Resigned Directors

Secretary
HAWES, Anthony James
Resigned: 15 February 2017
Appointed Date: 01 June 2011

Persons With Significant Control

Darnhall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

24-7 ELECTRICAL LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
17 Feb 2017
Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017
08 Feb 2017
Total exemption small company accounts made up to 31 October 2016
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

09 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 16 more events
03 Jun 2011
Company name changed darnhall LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution

02 Jun 2011
Current accounting period shortened from 31 March 2012 to 31 October 2011
02 Jun 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011
02 Jun 2011
Appointment of Mr Anthony James Hawes as a secretary
10 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

24-7 ELECTRICAL LIMITED Charges

27 September 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
20 September 2012
Debenture
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 9 September 2011
Status: Satisfied on 22 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…