Colne Valley Electrical (north) Ltd

General information

Name:

Colne Valley Electrical (north) Limited

Office Address:

5 Grange Way CO2 8HG Colchester

Number: 06735172

Incorporation date: 2008-10-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Colne Valley Electrical (north) has been in this business for at least 16 years. Registered under no. 06735172, this firm is classified as a Private Limited Company. You can contact the headquarters of the firm during its opening times under the following address: 5 Grange Way, CO2 8HG Colchester. This business's SIC code is 43210 and has the NACE code: Electrical installation. Its most recent annual accounts were submitted for the period up to 30th November 2022 and the latest annual confirmation statement was released on 28th October 2023.

Concerning the business, all of director's obligations have so far been executed by Kevin B. who was chosen to lead the company on June 23, 2016. This business had been overseen by Richard B. till eight years ago.

Financial data based on annual reports

Company staff

Kevin B.

Role: Director

Appointed: 23 June 2016

Latest update: 23 March 2024

Kevin B.

Role: Secretary

Appointed: 28 October 2008

Latest update: 23 March 2024

People with significant control

The companies that control the firm are: Colne Valley Electrical Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Colchester, CO2 8HG and was registered as a PSC under the registration number 02660357. Kevin B. has substantial control or influence over the company.

Colne Valley Electrical Limited
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 02660357
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin B.
Notified on 6 April 2016
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 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
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 2016
End Date For Period Covered By Report 30 November 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
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates October 28, 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (5 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 - 2016

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
15
Company Age

Similar companies nearby

Closest companies