UKBizDB.co.uk

C E S (SOUTH WALES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C E S (south Wales) Limited. The company was founded 27 years ago and was given the registration number 03259330. The firm's registered office is in CARDIFF. You can find them at 7-8 Raleigh Walk, Brigantine Place, Cardiff, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:C E S (SOUTH WALES) LIMITED
Company Number:03259330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN

Secretary12 August 2023Active
7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN

Director12 August 2023Active
Old Brew House, St. Brides-Super-Ely, Cardiff, Wales, CF5 6EY

Secretary04 October 1996Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary04 October 1996Active
Old Brew House, St. Brides-Super-Ely, Cardiff, Wales, CF5 6EY

Director04 October 1996Active
14 Saint Illtyd Close, Sunnycroft, Dinas Powys, CF64 4TZ

Director04 October 1996Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director04 October 1996Active

People with Significant Control

Mr Simon Charles Bird
Notified on:31 July 2023
Status:Active
Date of birth:July 1970
Nationality:British
Address:7-8, Raleigh Walk, Cardiff, CF10 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gordon Francis Dimond
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:7-8, Raleigh Walk, Cardiff, CF10 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Whitcombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:7-8, Raleigh Walk, Cardiff, CF10 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Gazette

Gazette filings brought up to date.

Download
2018-10-23Gazette

Gazette notice compulsory.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.