Company Information for CS ELECTRICAL SUPPLIES LTD
31 HODDESDON INDUSTRIAL CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FF,
|
Company Registration Number
10067007
Private Limited Company
Active |
Company Name | ||
---|---|---|
CS ELECTRICAL SUPPLIES LTD | ||
Legal Registered Office | ||
31 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FF | ||
Previous Names | ||
|
Company Number | 10067007 | |
---|---|---|
Company ID Number | 10067007 | |
Date formed | 2016-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 13/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 19:54:41 |
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 |
---|---|---|
MARK NICHOLAS CUMBER |
||
THOMAS DOUGLAS SHEPHERD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUX PROPERTY SERVICES LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
LUX PROPERTY SERVICES LIMITED | Director | 2015-01-01 | CURRENT | 2012-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Mrs Kerri Shepherd as a person with significant control on 2023-12-10 | ||
Change of details for Mrs Mia Cumber as a person with significant control on 2023-12-10 | ||
REGISTERED OFFICE CHANGED ON 04/01/24 FROM Studio 4 224 Shoreditch High Street London E1 6PJ England | ||
Director's details changed for Ms Mia Cumber on 2023-12-10 | ||
Change of details for Mrs Mia Cumber as a person with significant control on 2023-12-10 | ||
Director's details changed for Ms Kerri Shepherd on 2023-12-10 | ||
Change of details for Mrs Kerri Shepherd as a person with significant control on 2023-12-10 | ||
Director's details changed for Mrs Mia Cumber on 2023-12-10 | ||
CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES | ||
Director's details changed for Ms Mia Cumber on 2023-09-01 | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England | ||
Director's details changed for Ms Mia Bond on 2023-05-23 | ||
Change of details for Ms Mia Bond as a person with significant control on 2023-05-23 | ||
Director's details changed for Ms Kerri Lucchesi on 2023-05-23 | ||
Change of details for Ms Kerri Lucchesi as a person with significant control on 2023-05-23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Director's details changed for Ms Mia Bond on 2022-12-10 | ||
Director's details changed for Ms Kerri Lucchesi on 2022-12-10 | ||
Change of details for Ms Kerri Lucchesi as a person with significant control on 2022-12-10 | ||
Change of details for Ms Mia Bond as a person with significant control on 2022-12-10 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
PSC04 | Change of details for Ms Kerri Lucchesi as a person with significant control on 2022-12-10 | |
CH01 | Director's details changed for Ms Mia Bond on 2022-12-10 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
CH01 | Director's details changed for Ms Mia Bond on 2019-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM Unit 1 Hunters Building 110 Curtain Road London EC2A 3AH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
PSC07 | CESSATION OF MARK NICHOLAS CUMBER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIA BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CUMBER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM 96 Old Church Road Chingford London E4 8BX England | |
AP01 | DIRECTOR APPOINTED MS MIA BOND | |
PSC04 | Change of details for Mr Mark Nicholas Cumber as a person with significant control on 2018-12-09 | |
RES15 | CHANGE OF COMPANY NAME 18/07/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CUMBER / 09/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS SHEPHERD / 09/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS SHEPHERD / 09/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CUMBER / 09/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 87a Old Church Road London E4 6st England | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CUMBER / 09/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CUMBER / 09/06/2017 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46470 - Wholesale of furniture, carpets and lighting equipment
|
|
|
|
|
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 CS ELECTRICAL SUPPLIES LTD
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as CS ELECTRICAL SUPPLIES LTD are:
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. |