Active
Company Information for CHERWELL ELECTRICAL SUPPLIES LTD
Unit 2 Compton Park, Wildmere Road, Banbury, OX16 3LU,
|
Company Registration Number
05875601
Private Limited Company
Active |
Company Name | |
---|---|
CHERWELL ELECTRICAL SUPPLIES LTD | |
Legal Registered Office | |
Unit 2 Compton Park Wildmere Road Banbury OX16 3LU Other companies in OX16 | |
Company Number | 05875601 | |
---|---|---|
Company ID Number | 05875601 | |
Date formed | 2006-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-07-13 | |
Return next due | 2024-07-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB891901209 |
Last Datalog update: | 2024-04-25 15:00:32 |
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 |
---|---|---|
ANDREW BRIAN GARDNER |
||
LOUISE GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT GIBSON |
Director | ||
T C S BUSINESS MANAGEMENT LTD |
Company Secretary | ||
JANE PHILLIPS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREVER YOUNG NAILS & BEAUTY LIMITED | Director | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2013-12-17 |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Andrew Gardner as a person with significant control on 2020-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Louise Gardner on 2020-07-13 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-10 GBP 50.00 | |
PSC04 | Change of details for Mr Andrew Gardner as a person with significant control on 2018-12-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
PSC07 | CESSATION OF CAROL GIBSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-10 GBP 100 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/18 FROM Unit 3 Wildmere Close Wildmere Industrial Estate Banbury Oxfordshire OX16 3TL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Gibson as a person with significant control on 2016-04-06 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LOUISE GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GIBSON | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY T C S BUSINESS MANAGEMENT LTD | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Brian Gardner on 2012-05-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GIBSON / 14/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GARDNER / 14/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GARDNER / 14/12/2011 | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 13/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T C S BUSINESS MANAGEMENT LTD / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GARDNER / 01/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2008 TO 31/08/2007 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: TCS BUSINESS MANAGEMENT LTD BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXON OX15 4FF | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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 CHERWELL ELECTRICAL SUPPLIES LTD
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as CHERWELL 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. |