Colne Valley Electrical (south) Limited

General information

Name:

Colne Valley Electrical (south) Ltd

Office Address:

5 Grange Way CO2 8HG Colchester

Number: 06352336

Incorporation date: 2007-08-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

06352336 is the registration number used by Colne Valley Electrical (south) Limited. It was registered as a Private Limited Company on 2007/08/24. It has existed in this business for the last 17 years. The company can be found at 5 Grange Way in Colchester. The main office's zip code assigned to this location is CO2 8HG. The enterprise's SIC and NACE codes are 43210 which means Electrical installation. Wed, 30th Nov 2022 is the last time when account status updates were reported.

When it comes to this particular firm, a variety of director's obligations have so far been carried out by Christopher W., Christopher S., Paul B. and 2 remaining, listed below. Amongst these five executives, Kevin B. has supervised firm for the longest time, having been a part of company's Management Board for 17 years.

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

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 18 June 2019

Latest update: 9 February 2024

Christopher S.

Role: Director

Appointed: 06 April 2017

Latest update: 9 February 2024

Paul B.

Role: Director

Appointed: 01 December 2016

Latest update: 9 February 2024

Aaron R.

Role: Director

Appointed: 01 December 2016

Latest update: 9 February 2024

Kevin B.

Role: Director

Appointed: 24 August 2007

Latest update: 9 February 2024

People with significant control

Kevin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Mark B.
Notified on 25 July 2016
Ceased on 12 September 2022
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 07 September 2024
Confirmation statement last made up date 24 August 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 Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/11/30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (19 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,
2015 - 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
16
Company Age

Similar companies nearby

Closest companies