Radcliffe
Lancashire
M26 3TG
Director Name | Mr Stephen Andrew Edgar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Montgomery Way Radcliffe Manchester M26 3TG |
Director Name | Mr Stephen Andrew Edgar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montgomery Way Radcliffe Manchester Lancashire M26 3TG |
Secretary Name | Mrs Antonine Michelle Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montgomery Way Radcliffe Lancashire M26 3TG |
Secretary Name | Mrs Barbara Mary Unterberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 March 2024) |
Role | Secretary |
Correspondence Address | 46 Stafford Road Swinton Manchester M27 4BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cselectricalengineering.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 392266 |
Telephone region | Bolton |
Registered Address | Vale Studio Unit 10 Vale St. Industrial Estate Vale Street Bolton Lancashire BL2 6QF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Andrew Edgar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,016 |
Cash | £835 |
Current Liabilities | £792,437 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
31 March 2010 | Delivered 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 |
---|
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
11 May 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
6 February 2020 | Amended total exemption full accounts made up to 31 January 2019 (6 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 July 2018 | Second filing of the annual return made up to 28 October 2010 (19 pages) |
4 July 2018 | Second filing of the annual return made up to 28 October 2011 (19 pages) |
4 July 2018 | Second filing of the annual return made up to 28 October 2014 (19 pages) |
4 July 2018 | Second filing of the annual return made up to 28 October 2012 (19 pages) |
4 July 2018 | Second filing of the annual return made up to 28 October 2013 (19 pages) |
4 July 2018 | Second filing of the annual return made up to 1 August 2010 (19 pages) |
4 July 2018 | Second filing of the annual return made up to 28 October 2015 (19 pages) |
5 June 2018 | Second filing of Confirmation Statement dated 28/10/2016 (9 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates
|
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 August 2016 | Appointment of Mr Stephen Andrew Edgar as a director on 1 January 2016 (2 pages) |
30 August 2016 | Appointment of Mr Stephen Andrew Edgar as a director on 1 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders
|
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders
|
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 August 2010 | Director's details changed for Antonine Michelle Edgar on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Barbara Mary Unterberper on 1 January 2010 (1 page) |
23 August 2010 | Secretary's details changed for Barbara Mary Unterberper on 1 January 2010 (1 page) |
23 August 2010 | Director's details changed for Antonine Michelle Edgar on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Antonine Michelle Edgar on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Barbara Mary Unterberper on 1 January 2010 (1 page) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page) |
17 November 2008 | Appointment terminated secretary antonine edgar (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 5-7 new road, radcliffe, manchester, lancashire, M26 1LS (1 page) |
17 November 2008 | Appointment terminated director stephen edgar (1 page) |
17 November 2008 | Appointment terminated director stephen edgar (1 page) |
17 November 2008 | Director appointed antonine michelle edgar (2 pages) |
17 November 2008 | Secretary appointed barbara mary unterberper (2 pages) |
17 November 2008 | Secretary appointed barbara mary unterberper (2 pages) |
17 November 2008 | Director appointed antonine michelle edgar (2 pages) |
17 November 2008 | Appointment terminated secretary antonine edgar (1 page) |
23 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
16 July 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
16 July 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |