CROSS ELECTRICAL (NOTTINGHAM) LIMITED
KEYWORTH

Hellopages » Nottinghamshire » Rushcliffe » NG12 5HN

Company number 01119059
Status Active
Incorporation Date 20 June 1973
Company Type Private Limited Company
Address TRACE WORKS, DEBDALE LANE, KEYWORTH, NOTTINGHAMSHIRE, NG12 5HN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 . The most likely internet sites of CROSS ELECTRICAL (NOTTINGHAM) LIMITED are www.crosselectricalnottingham.co.uk, and www.cross-electrical-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Bingham Rail Station is 8 miles; to Barrow upon Soar Rail Station is 9.1 miles; to Bulwell Rail Station is 9.5 miles; to Sileby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cross Electrical Nottingham Limited is a Private Limited Company. The company registration number is 01119059. Cross Electrical Nottingham Limited has been working since 20 June 1973. The present status of the company is Active. The registered address of Cross Electrical Nottingham Limited is Trace Works Debdale Lane Keyworth Nottinghamshire Ng12 5hn. . DABLE, Paul Anthony is a Director of the company. ROSS, Anne is a Director of the company. ROSS, Cameron is a Director of the company. SMITH, Nicholas Alan is a Director of the company. Secretary ROGERS, David Dale has been resigned. Director BARRATT, Paul Nigel has been resigned. The company operates in "Electrical installation".


Current Directors

Director
DABLE, Paul Anthony
Appointed Date: 01 February 2010
65 years old

Director
ROSS, Anne

86 years old

Director
ROSS, Cameron

85 years old

Director
SMITH, Nicholas Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
ROGERS, David Dale
Resigned: 30 June 2011

Director
BARRATT, Paul Nigel
Resigned: 30 March 2007
Appointed Date: 27 August 2003
62 years old

Persons With Significant Control

Mr Cameron Ross
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

CROSS ELECTRICAL (NOTTINGHAM) LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000

...
... and 71 more events
10 Feb 1988
Particulars of mortgage/charge

27 Mar 1987
Return made up to 12/09/86; full list of members

26 Jan 1987
Particulars of mortgage/charge

21 Oct 1986
Full accounts made up to 30 June 1985

20 Jun 1973
Certificate of incorporation

CROSS ELECTRICAL (NOTTINGHAM) LIMITED Charges

8 April 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjoining unit 1 block a debdale lane keyworth…
26 October 1993
Fixed and floating charge
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1993
Legal charge
Delivered: 23 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H-unit 1 phase 2 debdale lane keyworth in the county of…
5 February 1988
Legal charge
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- brambles…
21 January 1987
Charge on book debts
Delivered: 26 January 1987
Status: Satisfied on 14 February 2001
Persons entitled: Midland Bank LTD
Description: Fixed charge on all book debts and other debts.
1 December 1977
Legal mortgage
Delivered: 6 December 1977
Status: Satisfied on 14 February 2001
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…