Cheshire Electrical Supplies Ltd

General information

Name:

Cheshire Electrical Supplies Limited

Office Address:

Edmundson House Tatton Street WA16 6AY Knutsford

Number: 01734268

Incorporation date: 1983-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01734268 41 years ago, Cheshire Electrical Supplies Ltd was set up as a Private Limited Company. The company's actual registration address is Edmundson House, Tatton Street Knutsford. This company's Standard Industrial Classification Code is 99999 - Dormant Company. The company's latest financial reports were submitted for the period up to Sat, 31st Dec 2022 and the latest confirmation statement was submitted on Wed, 26th Oct 2022.

When it comes to this specific firm's register, since Wednesday 30th June 2021 there have been two directors: Douglas C. and Philip E.. In order to help the directors in their tasks, this business has been utilizing the skills of Philip E. as a secretary since 2017.

The companies that control this firm include: Marlowe Holdings Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Knutsford at Tatton Street, WA16 6AY, Cheshire and was registered as a PSC under the registration number 00462411.

Financial data based on annual reports

Company staff

Douglas C.

Role: Director

Appointed: 30 June 2021

Latest update: 10 April 2024

Philip E.

Role: Secretary

Appointed: 14 January 2017

Latest update: 10 April 2024

Philip E.

Role: Director

Appointed: 29 January 2016

Latest update: 10 April 2024

People with significant control

Marlowe Holdings Investments Limited
Address: Edmundson House Tatton Street, Knutsford, Cheshire, WA16 6AY, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00462411
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 October 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Micro company accounts made up to 2023-12-31 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Fairmill The Meadows

Post code:

CW12 1DN

City / Town:

Congleton

HQ address,
2014

Address:

Fairmill The Meadows

Post code:

CW12 1DN

City / Town:

Congleton

HQ address,
2015

Address:

Fairmill The Meadows

Post code:

CW12 1DN

City / Town:

Congleton

Accountant/Auditor,
2013 - 2014

Name:

Barringtons Limited

Address:

570-572 Etruria Road, Basford

Post code:

ST5 0SU

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
40
Company Age

Similar companies nearby

Closest companies