Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CES GROUP UK LTD
Company Information for

CES GROUP UK LTD

18 TESLA COURT, INNOVATION WAY, LYNCH WOOD, PETERBOROUGH, PE2 6FL,
Company Registration Number
05479976
Private Limited Company
Active

Company Overview

About Ces Group Uk Ltd
CES GROUP UK LTD was founded on 2005-06-14 and has its registered office in Peterborough. The organisation's status is listed as "Active". Ces Group Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CES GROUP UK LTD
 
Legal Registered Office
18 TESLA COURT
INNOVATION WAY, LYNCH WOOD
PETERBOROUGH
PE2 6FL
Other companies in PE16
 
Previous Names
CONSTRUCTION ELECTRICAL SYSTEMS LIMITED30/04/2025
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='05479976'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 05479976
Company ID Number 05479976
Date formed 2005-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861169026  
Last Datalog update: 2026-01-06 20:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CES GROUP UK LTD
Is this data useful to you?
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.

Company Officers of CES GROUP UK LTD

Current Directors
Officer Role Date Appointed
ALEXANDER LAURENCE BARTLETT
Company Secretary 2010-05-14
JUDITH ANITA RICHARDS
Company Secretary 2005-06-14
STEPHEN MORRIS
Director 2009-07-01
ANDREW JOHN RICHARDS
Director 2005-06-14
JUDITH ANITA RICHARDS
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-14 2005-06-14
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-14 2005-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-13Change of details for Electrical & Data Installation Services Ltd as a person with significant control on 2026-01-01
2025-11-06Director's details changed for Mr Warren Christopher Briggs on 2025-11-05
2025-11-06Change of details for Electrical & Data Installation Services Ltd as a person with significant control on 2025-11-05
2025-11-05REGISTERED OFFICE CHANGED ON 05/11/25 FROM C/O Eden Accounting Ltd Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT
2025-08-13Previous accounting period shortened from 30/06/25 TO 31/03/25
2025-04-30Company name changed construction electrical systems LIMITED\certificate issued on 30/04/25
2025-02-1930/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-03CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2024-12-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAWKES
2024-12-12DIRECTOR APPOINTED MR WARREN CHRISTOPHER BRIGGS
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-16Particulars of variation of rights attached to shares
2023-02-16Particulars of variation of rights attached to shares
2023-02-08Purchase of own shares
2023-02-01CESSATION OF ANDREW JOHN RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CESSATION OF JUDE RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01Termination of appointment of Judith Anita Richards on 2023-01-31
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANITA RICHARDS
2023-02-01Notification of Electrical & Data Installation Services Ltd as a person with significant control on 2023-01-31
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-01-0630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-04-16AP01DIRECTOR APPOINTED MR MATTHEW HAWKES
2021-01-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20TM02Termination of appointment of Alexander Laurence Bartlett on 2020-09-01
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2019-10-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-10-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-01-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2014-11-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-10AR0114/06/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0114/06/13 ANNUAL RETURN FULL LIST
2012-10-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01MG01Particulars of a mortgage or charge / charge no: 2
2012-06-19AR0114/06/12 ANNUAL RETURN FULL LIST
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM Lynton 5 Norwood Avenue March Cambs PE15 8LJ
2011-10-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0114/06/11 ANNUAL RETURN FULL LIST
2010-11-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0114/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01Director's details changed for Stephen Morris on 2009-10-01
2010-05-17AP03Appointment of Mr Alexander Laurence Bartlett as company secretary
2009-11-09AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11123GBP NC 1000/1001 01/07/09
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM UNIT 42 SECOND DROVE INDUSTRIAL ESTATE FENGATE PETERBOROUGH PE1 5XA
2009-07-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-09288aDIRECTOR APPOINTED STEPHEN MORRIS
2008-12-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-13363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY
2005-07-0788(2)RAD 14/06/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bSECRETARY RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

Licences & Regulatory approval
We could not find any licences issued to CES GROUP UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CES GROUP UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CES GROUP UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CES GROUP UK LTD
Trademarks
We have not found any records of CES GROUP UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CES GROUP UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CES GROUP UK LTD 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
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
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
Outgoings
Business Rates/Property Tax
No properties were found where CES GROUP UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CES GROUP UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CES GROUP UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1