Colne Valley Electrical Limited

General information

Name:

Colne Valley Electrical Ltd

Office Address:

5 Grange Way CO2 8HG Colchester

Number: 02660357

Incorporation date: 1991-11-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Colne Valley Electrical Limited is established as Private Limited Company, registered in 5 Grange Way, Colchester. The company's zip code is CO2 8HG. This business has been registered on 1991-11-05. The Companies House Registration Number is 02660357. This enterprise's SIC code is 43210 which stands for Electrical installation. Colne Valley Electrical Ltd filed its latest accounts for the financial period up to Wed, 30th Nov 2022. The most recent confirmation statement was submitted on Sat, 5th Nov 2022.

Mark B., Angela B. and Kevin B. are registered as the company's directors and have been doing everything they can to help the company since March 2016. To provide support to the directors, the business has been utilizing the expertise of Kevin B. as a secretary since January 2006.

Kevin B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 24 March 2016

Latest update: 25 January 2024

Angela B.

Role: Director

Appointed: 01 March 2014

Latest update: 25 January 2024

Kevin B.

Role: Secretary

Appointed: 31 January 2006

Latest update: 25 January 2024

Kevin B.

Role: Director

Appointed: 05 November 1992

Latest update: 25 January 2024

People with significant control

Kevin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Mark B.
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25 March 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 4 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2022-11-30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (34 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 Chandlers Row Port Lane

Post code:

CO1 2HG

City / Town:

Colchester

HQ address,
2013

Address:

Unit 9 Chandlers Row Port Lane

Post code:

CO1 2HG

City / Town:

Colchester

HQ address,
2014

Address:

Unit 9 Chandlers Row Port Lane

Post code:

CO1 2HG

City / Town:

Colchester

HQ address,
2015

Address:

Unit 9 Chandlers Row Port Lane

Post code:

CO1 2HG

City / Town:

Colchester

HQ address,
2016

Address:

Unit 9 Chandlers Row Port Lane

Post code:

CO1 2HG

City / Town:

Colchester

Accountant/Auditor,
2014 - 2012

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
32
Company Age

Similar companies nearby

Closest companies