Company Information for C & H ELECTRICS LIMITED
136 OUTWOOD ROAD, HEALD GREEN, STOCKPORT, CHESHIRE, SK8 3LU,
|
Company Registration Number
04278353
Private Limited Company
Active |
Company Name | |
---|---|
C & H ELECTRICS LIMITED | |
Legal Registered Office | |
136 OUTWOOD ROAD HEALD GREEN STOCKPORT CHESHIRE SK8 3LU Other companies in SK8 | |
Company Number | 04278353 | |
---|---|---|
Company ID Number | 04278353 | |
Date formed | 2001-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB298604515 |
Last Datalog update: | 2024-01-09 14:36:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL THOMAS GARVIN |
||
DAMIAN LEE CRICK |
||
JASON STEPHEN PAUL CRICK |
||
SIMON JAMES CRICK |
||
PAUL THOMAS GARVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE ANGELA CRICK |
Company Secretary | ||
STEPHEN PAUL CRICK |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 204 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEE CRICK / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CRICK / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL THOMAS GARVIN on 2009-10-01 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS GARVIN / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CRICK / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STEPHEN PAUL CRICK / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEE CRICK / 01/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 1ST FLOOR 198 WILMSLOW ROAD HEALD GREEN CHEADLE STOCKPORT CHESHIRE SK8 3BH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03 | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LR | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-04-01 | £ 13,282 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 351,593 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & H ELECTRICS LIMITED
Called Up Share Capital | 2012-04-01 | £ 204 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 56,681 |
Current Assets | 2012-04-01 | £ 246,894 |
Debtors | 2012-04-01 | £ 166,748 |
Fixed Assets | 2012-04-01 | £ 164,850 |
Stocks Inventory | 2012-04-01 | £ 23,465 |
Tangible Fixed Assets | 2012-04-01 | £ 24,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C & H ELECTRICS LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
Initiating party | C & H ELECTRICS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | M. S. WINDOWS LIMITED | Event Date | 2012-03-02 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2330 A Petition to wind up the above-named company of (registered office) 243 Barlow Moor Road, Chorlton, Manchester, M21 7QL , presented on 2 March 2012 by C & H ELECTRICS LIMITED , 136 Outwood Road, Heald Green, Cheadle, Cheshire SK8 3LU , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Chancery Division, 1 Bridge Street West, Manchester, M60 9DJ , on 30 April 2012 at 10.00 am (or soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 April 2012 . The Petitioners Solicitor is Simmonds & Company - Agent , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB , telephone: 0161 476 5445 , fax: 0161 476 5556, email: gordon@simmondsandco.com (Ref: GAMS/MWH/CS.) : | |||
Initiating party | C & H ELECTRICS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | M. S. WINDOWS LIMITED | Event Date | 2012-03-02 |
In the High Court of Justice case number 2330 A Petition to wind up the above-named Company of 243 Barlow Moor Road, Chorlton, Manchester M21 7QL , presented on 2 March 2012 by C & H ELECTRICS LIMITED , of 136 Outwood Road, Heald Green, Cheadle, Cheshire SK8 3LU , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Chancery Division, 1 Bridge Street West, Manchester M60 9DJ , on 16 April 2012 , at 10.00 am hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 April 2012 . The Petitioners Solicitor is Simmonds & Company Agent , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB , telephone: 0161 4765445, email: gordon@simmondsandco.com (Ref: GAMS/MWH/CS.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |