City Electrical Factors Limited

General information

Name:

City Electrical Factors Ltd

Office Address:

Georgina Mackie House 141 Farmer Ward Road CV8 2SU Kenilworth

Number: 00336408

Incorporation date: 1938-02-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01733554499

Emails:

  • nacc@cef.co.uk
  • naho@cef.co.uk
  • nato@cef.co.uk

Websites

www.cef.co.uk
www.cityelectricalfactors.com
www.cityelectricalfactors.co.uk

Description

Data updated on:

00336408 is a registration number of City Electrical Factors Limited. This firm was registered as a Private Limited Company on 1938-02-02. This firm has been operating on the British market for the last 86 years. The enterprise may be gotten hold of in Georgina Mackie House 141 Farmer Ward Road in Kenilworth. The headquarters' area code assigned to this location is CV8 2SU. This company's declared SIC number is 46499, that means Wholesale of household goods (other than musical instruments) n.e.c.. City Electrical Factors Ltd filed its latest accounts for the period up to 2022-04-30. The latest confirmation statement was filed on 2023-06-20.

Having 30 recruitment announcements since Thursday 18th May 2017, the firm has been among the most active employers on the employment market. Most recently, it was employing candidates in Evesham, Wigan and Bournemouth. They most often offer full time positions under Fixed term contract mode. They seek candidates for such posts as for example: Trade Counter Assistant / Van Driver, Van driver/sales assistant and Delivery Driver/Sales Assistant.

The corporation has obtained eight trademarks, all are still in use. The first trademark was submitted in 2013 and the last one in 2016. The trademark which will lose its validity sooner, i.e. in February, 2022 is UK00002611960.

We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 1477 transactions from worth at least 500 pounds each, amounting to £1,565,069 in total. The company also worked with the London Borough of Hillingdon (52 transactions worth £334,036 in total) and the New Forest District Council (123 transactions worth £166,329 in total). City Electrical Factors was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Culture & Heritage, Supplies And Services and Premises Related was also the service provided to the Cornwall Council Council covering the following areas: 41302-materials, Purchase Plant & Equipment and 41308-construction Materials.

Taking into consideration the following firm's number of employees, it was imperative to appoint new executives, to name just a few: John A., Adrian R., Christopher A. who have been assisting each other since February 2024 to promote the success of the following company. Moreover, the director's assignments are often aided with by a secretary - Mark J., who was chosen by this specific company in 1992.

Trade marks

Trademark UK00003033198
Trademark image:Trademark UK00003033198 image
Status:Application Published
Filing date:2013-12-03
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU
Trademark UK00002611960
Trademark image:Trademark UK00002611960 image
Status:Registered
Filing date:2012-02-27
Date of entry in register:2013-12-06
Renewal date:2022-02-27
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU
Trademark UK00003056871
Trademark image:Trademark UK00003056871 image
Status:Application Published
Filing date:2014-05-23
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU
Trademark UK00003014567
Trademark image:-
Trademark name:MyCEF
Status:Registered
Filing date:2013-07-19
Date of entry in register:2014-02-28
Renewal date:2023-07-19
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU
Trademark UK00003026470
Trademark image:-
Trademark name:CHALLENGER
Status:Application Published
Filing date:2013-10-16
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU
Trademark UK00003126462
Trademark image:-
Trademark name:LITEWAY
Status:Registered
Filing date:2015-09-10
Date of entry in register:2016-02-26
Renewal date:2025-09-10
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU
Trademark UK00003137814
Trademark image:-
Trademark name:INTELIRAD
Status:Registered
Filing date:2015-11-25
Date of entry in register:2016-02-26
Renewal date:2025-11-25
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU
Trademark UK00003177957
Trademark image:-
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-11-18
Renewal date:2026-08-02
Owner name:City Electrical Factors Limited
Owner address:141 Farmer Ward Road, Kenilworth, Warwickshire, United Kingdom, CV8 2SU

Company staff

John A.

Role: Director

Appointed: 15 February 2024

Latest update: 22 April 2024

Adrian R.

Role: Director

Appointed: 15 February 2024

Latest update: 22 April 2024

Christopher A.

Role: Director

Appointed: 30 April 2023

Latest update: 22 April 2024

Philip F.

Role: Director

Appointed: 30 April 2023

Latest update: 22 April 2024

Jeremy S.

Role: Director

Appointed: 30 April 2023

Latest update: 22 April 2024

Kim D.

Role: Director

Appointed: 17 October 2019

Latest update: 22 April 2024

Georgina H.

Role: Director

Appointed: 05 April 2011

Latest update: 22 April 2024

Kevin B.

Role: Director

Appointed: 05 April 2011

Latest update: 22 April 2024

Jacqueline M.

Role: Director

Appointed: 05 April 2011

Latest update: 22 April 2024

Thomas H.

Role: Director

Appointed: 05 April 2011

Latest update: 22 April 2024

Mark J.

Role: Director

Appointed: 03 June 2004

Latest update: 22 April 2024

Mark J.

Role: Secretary

Appointed: 01 July 1992

Latest update: 22 April 2024

People with significant control

The companies with significant control over this firm include: Cef Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kenilworth at Farmer Ward Road, CV8 2SU and was registered as a PSC under the reg no 316018.

Cef Holdings Ltd
Address: 141 Farmer Ward Road, Kenilworth, CV8 2SU, England
Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 316018
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jacqueline M.
Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Georgina H.
Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023

Jobs and Vacancies at City Electrical Factors Ltd

sales assistant in Evesham, posted on Wednesday 9th May 2018
Region / City Midlands, Evesham
Industry Wholesale trade/import-export
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
 
Full-Time Sales Assistant/Van Driver in Wigan, posted on Thursday 12th April 2018
Region / City North West, Wigan
Industry Wholesale trade/import-export
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 
Graduate Commercial Sales & Management Programme in Bournemouth, posted on Friday 12th January 2018
Region / City Bournemouth
Salary £20000.00 per year
Job type permanent
Expiration date Friday 23rd February 2018
 
Graduate Commercial Sales & Management Programme in Bristol, posted on Friday 12th January 2018
Region / City Bristol
Salary £20000.00 per year
Job type permanent
Expiration date Friday 23rd February 2018
 
Graduate Commercial Sales & Management Programme in Hastings, posted on Friday 12th January 2018
Region / City Hastings
Salary £20000.00 per year
Job type permanent
Expiration date Friday 23rd February 2018
 
Graduate Commercial Sales & Management Programme in Canterbury, posted on Friday 12th January 2018
Region / City Canterbury
Salary £20000.00 per year
Job type permanent
Expiration date Friday 23rd February 2018
 
Graduate Commercial Sales & Management Programme in Nelson, posted on Wednesday 13th December 2017
Region / City Nelson
Salary £20000.00 per year
Job type permanent
Expiration date Wednesday 24th January 2018
 
Delivery Driver/Sales Assistant in Bracknell, posted on Thursday 16th November 2017
Region / City Home Counties, Bracknell
Industry Wholesale trade/import-export
Job type full time
Career level entry level employees
 
Graduate Commercial Sales & Management Programme in Bournemouth, posted on Tuesday 14th November 2017
Region / City Bournemouth
Salary £20000.00 per year
Job type permanent
Expiration date Tuesday 26th December 2017
 
Graduate Commercial Sales & Management Programme in Manchester, posted on Tuesday 14th November 2017
Region / City Manchester
Salary £20000.00 per year
Job type permanent
Expiration date Tuesday 26th December 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 30th April 2022 (AA)
filed on: 18th, January 2023
accounts
Free Download Download filing (28 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 4 £ 4 285.62
2015-03-20 PAY00748262 £ 2 611.18 Equip't Furniture N Materials
2015 Cornwall Council 1 £ 520.00
2015-06-25 1313410 £ 520.00 41302-materials
2015 Derby City Council 6 £ 2 987.25
2015-03-10 2209316 £ 715.80 Premises Costs
2015 London Borough of Hillingdon 5 £ 28 078.57
2015-03-09 2015-03-09_3423 £ 7 622.73 Materials Purchase
2015 New Forest District Council 32 £ 33 419.90
2015-03-18 8204016_1 £ 4 951.40 Amg Maintenance Programme
2015 Newcastle City Council 1 £ 1 155.00
2015-03-16 6525898 £ 1 155.00 Allendale Rd
2015 Scarborough Borough Council 1 £ 3.40
2015-01-06 06/01/2015_228 £ 3.40 Building Materials Electrical
2014 Birmingham City 3 £ 3 290.50
2014-01-29 3149720413 £ 1 418.47
2014 Brighton & Hove City 7 £ 4 752.90
2014-04-09 PAY00654145 £ 1 536.13 Equip't Furniture N Materials
2014 Buckinghamshire 1 £ 506.88
2014-06-13 3400911727 £ 506.88
2014 Cornwall Council 4 £ 1 765.40
2014-05-22 880332 £ 1 258.14 41302-materials
2014 Derby City Council 38 £ 17 115.90
2014-05-13 1998311 £ 2 009.50 Premises Costs
2014 Derbyshire County Council 190 £ 172 846.02
2014-05-16 1900087940 £ 11 700.00 Building Materials
2014 London Borough of Hillingdon 12 £ 80 635.22
2014-12-08 2014-12-08_1839 £ 9 334.91 Materials Purchase
2014 Milton Keynes Council 1 £ 3 264.62
2014-04-11 5100704183 £ 3 264.62 Premises-related Expenditure
2014 New Forest District Council 56 £ 72 497.80
2014-11-26 1417253_1 £ 5 292.00 Materials
2014 Newcastle City Council 5 £ 2 575.94
2014-01-27 6128217 £ 680.00 Allendale Rd
2014 Sandwell Council 5 £ 18 075.20
2014-03-05 2014P12_003350 £ 10 012.80 Street Scene
2014 Solihull Metropolitan Borough Council 4 £ 807.15
2014-10-24 42459551 £ 478.40 Highways & Transport Services
2013 Allerdale Borough 2 £ 85.39
2013-02-13 472164 £ 78.25 Equipment Costs
2013 Birmingham City 2 £ 1 129.28
2013-10-01 3149215823 £ 564.64
2013 Brighton & Hove City 9 £ 10 684.29
2013-12-06 PAY00622228 £ 3 927.85 Equip't Furniture N Materials
2013 Cornwall Council 4 £ 1 655.20
2013-12-12 692749 £ 1 161.42 41302-materials
2013 Derby City Council 40 £ 17 802.19
2013-09-24 1839460 £ 2 024.95 Premises Costs
2013 Derbyshire County Council 486 £ 593 977.24
2013-02-07 5100066771 £ 37 500.00 Goods Received/invoice Rec'd A/c
2013 London Borough of Hillingdon 12 £ 97 505.39
2013-04-25 2013-04-25_2157 £ 41 945.80 Furniture & Equipment
2013 Milton Keynes Council 1 £ 750.00
2013-11-06 5100679939 £ 750.00 Premises-related Expenditure
2013 New Forest District Council 28 £ 35 118.62
2013-04-02 8176859_1 £ 3 698.48 Materials
2013 Newcastle City Council 1 £ 493.00
2013-10-23 006038617 £ 493.00 Allendale Rd
2012 Allerdale Borough 1 £ 52.74
2012-09-12 469548 £ 52.74 Leisure - Carnegie Theatre
2012 Brighton & Hove City 6 £ 31 453.88
2012-04-27 PAY00471063 £ 20 631.60 Culture & Heritage
2012 Cornwall Council 23 £ 27 377.10
2012-01-06 236224-1338465 £ 2 523.54 Purchase Plant & Equipment
2012 Derby City Council 5 £ 1 382.90
2012-04-24 1486841 £ 480.37 Supplies & Services
2012 Derbyshire County Council 410 £ 418 248.60
2012-04-30 1900044861 £ 7 676.35 Building Materials
2012 London Borough of Hillingdon 14 £ 76 825.56
2012-09-19 2012-09-19_252 £ 9 576.83 Materials Purchase
2012 Isle of Wight Council 1 £ 652.74
2012-06-20 5105640237 £ 652.74 Prop Svs - Bldg Mtce
2012 New Forest District Council 6 £ 22 152.29
2012-12-03 8172480_1 £ 13 889.18 Materials
2012 Sandwell Council 2 £ 3 161.16
2012-08-21 2013P05_003670 £ 1 580.58 Street Scene
2011 Brighton & Hove City 9 £ 8 946.34
2011-02-16 PAY00361022 £ 2 285.55 Equip't Furniture N Materials
2011 Cornwall Council 49 £ 51 965.73
2011-09-09 226957-1258200 £ 3 477.72 Purchase Plant & Equipment
2011 Derbyshire County Council 343 £ 326 971.76
2011-05-18 1900069843 £ 10 167.53 Building Materials
2011 London Borough of Hillingdon 9 £ 50 991.61
2011-12-28 2011-12-28_392 £ 9 497.78 Materials Purchase
2011 Manchester City Council 4 £ 3 720.00
2011-11-18 5100501794 £ 1 260.00 Furniture
2011 Solihull Metropolitan Borough Council 2 £ 1 447.00
2011-02-15 3442715 £ 878.28 Children & Education Services
2011 Stroud District Council 2 £ 485.00
2011-02-10 50089432 £ 258.00 Equipment Purchase
2010 Allerdale Borough 1 £ 956.84
2010-10-06 450659 £ 956.84 Corporate Property
2010 Brighton & Hove City 4 £ 2 406.45
2010-10-01 04065520 £ 733.60 Supplies And Services
2010 Cornwall Council 1 £ 1 008.79
2010-11-03 201606-1052013 £ 1 008.79 Unit Specific
2010 Derby City Council 17 £ 7 189.07
2010-09-07 1032559 £ 2 251.04 Premises Costs
2010 Derbyshire County Council 48 £ 53 025.59
2010-11-12 1900380575 £ 9 000.65 Building Materials
2010 New Forest District Council 1 £ 3 140.16
2010-06-22 1296692_1 £ 3 140.16 Materials
2010 Newcastle City Council 1 £ 510.90
2010-12-22 4932933 £ 510.90 Cityworks Maintenance

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
86
Company Age

Similar companies nearby

Closest companies