Company NameCircuit Specialists Europe Limited
DirectorsBrett Robert Christian and Tanja Kohl-Christian
Company StatusActive
Company Number06511892
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Brett Robert Christian
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(2 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address9 Royce Avenue
Altrincham
Greater Manchester
WA15 8HB
Director NameMrs Tanja Kohl-Christian
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2008(2 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Royce Ave
Altrincham
Cheshire
WA15 8HB
Secretary NameMr Brett Robert Christian
NationalityBritish
StatusCurrent
Appointed10 March 2008(2 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address9 Royce Avenue
Altrincham
Greater Manchester
WA15 8HB
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Mere Court
Weston
Crewe
Cheshire
CW2 5GL
Director NameMr Robert Martin Withenshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Contact

Websitewww.circuitspecialists.eu
Email address[email protected]
Telephone0161 9284129
Telephone regionManchester

Location

Registered Address9 Royce Avenue
Altrincham
Cheshire
WA15 8HB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Brett Robert Christian
50.00%
Ordinary A
1 at £1Mrs Tanja Kohl-christian
50.00%
Ordinary B

Financials

Year2014
Net Worth£38,668
Cash£10,536
Current Liabilities£102,792

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
17 February 2021Change of details for Mrs Tanja Kohl-Christian as a person with significant control on 26 May 2020 (2 pages)
17 February 2021Change of details for Mr Brett Robert Christian as a person with significant control on 26 May 2020 (2 pages)
26 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
26 May 2020Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 9 Royce Avenue Altrincham Cheshire WA15 8HB on 26 May 2020 (1 page)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (8 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 March 2009Return made up to 21/02/09; full list of members (4 pages)
2 March 2009Return made up to 21/02/09; full list of members (4 pages)
11 March 2008Appointment terminated secretary robert withenshaw (1 page)
11 March 2008Appointment terminated secretary robert withenshaw (1 page)
11 March 2008Director appointed mrs tanja kohl-christian (1 page)
11 March 2008Director and secretary appointed mr brett robert christian (1 page)
11 March 2008Appointment terminated director robert marshall (1 page)
11 March 2008Appointment terminated director robert withenshaw (1 page)
11 March 2008Appointment terminated director robert withenshaw (1 page)
11 March 2008Appointment terminated director robert marshall (1 page)
11 March 2008Director appointed mrs tanja kohl-christian (1 page)
11 March 2008Director and secretary appointed mr brett robert christian (1 page)
21 February 2008Incorporation (19 pages)
21 February 2008Incorporation (19 pages)