Company NameC & S Electrical Engineering Limited
DirectorsAntonine Michelle Edgar and Stephen Andrew Edgar
Company StatusActive
Company Number05523391
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Antonine Michelle Edgar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montgomery Way
Radcliffe
Lancashire
M26 3TG
Director NameMr Stephen Andrew Edgar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Montgomery Way
Radcliffe
Manchester
M26 3TG
Director NameMr Stephen Andrew Edgar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montgomery Way
Radcliffe
Manchester
Lancashire
M26 3TG
Secretary NameMrs Antonine Michelle Edgar
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montgomery Way
Radcliffe
Lancashire
M26 3TG
Secretary NameMrs Barbara Mary Unterberger
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 13 March 2024)
RoleSecretary
Correspondence Address46 Stafford Road
Swinton
Manchester
M27 4BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cselectricalengineering.co.uk/
Email address[email protected]
Telephone01204 392266
Telephone regionBolton

Location

Registered AddressVale Studio Unit 10 Vale St. Industrial Estate
Vale Street
Bolton
Lancashire
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Andrew Edgar
100.00%
Ordinary

Financials

Year2014
Net Worth£155,016
Cash£835
Current Liabilities£792,437

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

31 March 2010Delivered on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
11 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
6 February 2020Amended total exemption full accounts made up to 31 January 2019 (6 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 July 2018Second filing of the annual return made up to 28 October 2010 (19 pages)
4 July 2018Second filing of the annual return made up to 28 October 2011 (19 pages)
4 July 2018Second filing of the annual return made up to 28 October 2014 (19 pages)
4 July 2018Second filing of the annual return made up to 28 October 2012 (19 pages)
4 July 2018Second filing of the annual return made up to 28 October 2013 (19 pages)
4 July 2018Second filing of the annual return made up to 1 August 2010 (19 pages)
4 July 2018Second filing of the annual return made up to 28 October 2015 (19 pages)
5 June 2018Second filing of Confirmation Statement dated 28/10/2016 (9 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 05/06/2018.
(6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 August 2016Appointment of Mr Stephen Andrew Edgar as a director on 1 January 2016 (2 pages)
30 August 2016Appointment of Mr Stephen Andrew Edgar as a director on 1 January 2016 (2 pages)
6 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(5 pages)
2 March 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 August 2010Director's details changed for Antonine Michelle Edgar on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2018.
(5 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Barbara Mary Unterberper on 1 January 2010 (1 page)
23 August 2010Secretary's details changed for Barbara Mary Unterberper on 1 January 2010 (1 page)
23 August 2010Director's details changed for Antonine Michelle Edgar on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Antonine Michelle Edgar on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Barbara Mary Unterberper on 1 January 2010 (1 page)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
17 November 2008Appointment terminated secretary antonine edgar (1 page)
17 November 2008Registered office changed on 17/11/2008 from, 5-7 new road, radcliffe, manchester, lancashire, M26 1LS (1 page)
17 November 2008Appointment terminated director stephen edgar (1 page)
17 November 2008Appointment terminated director stephen edgar (1 page)
17 November 2008Director appointed antonine michelle edgar (2 pages)
17 November 2008Secretary appointed barbara mary unterberper (2 pages)
17 November 2008Secretary appointed barbara mary unterberper (2 pages)
17 November 2008Director appointed antonine michelle edgar (2 pages)
17 November 2008Appointment terminated secretary antonine edgar (1 page)
23 September 2008Return made up to 01/08/08; full list of members (3 pages)
23 September 2008Return made up to 01/08/08; full list of members (3 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
16 July 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
16 July 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
16 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
1 August 2005Incorporation (16 pages)
1 August 2005Incorporation (16 pages)