UKBizDB.co.uk

CBK ELECTRICAL SUPPLIES LIMITED

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

This company is commonly known as Cbk Electrical Supplies Limited. The company was founded 17 years ago and was given the registration number 05907182. The firm's registered office is in LONDON. You can find them at 1341 High Road, Whetstone, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CBK ELECTRICAL SUPPLIES LIMITED
Company Number:05907182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1341 High Road, Whetstone, London, N20 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Newitt Road, Hoo, Rochester, England, ME3 9ES

Secretary29 August 2006Active
147a High Street, Waltham Cross, England, EN8 7AP

Director22 September 2022Active
38, Newitt Road, Hoo, Rochester, England, ME3 9ES

Director29 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 August 2006Active

People with Significant Control

Ryefield Engineering Company Limited
Notified on:22 September 2022
Status:Active
Country of residence:England
Address:Delamare Road, Cheshunt, England, EN8 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Thorogood
Notified on:06 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:38, Newitt Road, Rochester, England, ME3 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Thorogood
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:38, Newitt Road, Rochester, England, ME3 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Change person secretary company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.