Warning: file_put_contents(c/28d607b305991e13ca88eac4857977c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/023f8177da37b99c74dbcca980cad242.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
C.d.k Electrical Supplies Ltd, L21 3TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C.D.K ELECTRICAL SUPPLIES LTD

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

This company is commonly known as C.d.k Electrical Supplies Ltd. The company was founded 11 years ago and was given the registration number 08322533. The firm's registered office is in LIVERPOOL. You can find them at 1-2 Stella Precinct, Seaforth Road, Liverpool, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:C.D.K ELECTRICAL SUPPLIES LTD
Company Number:08322533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 December 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:1-2 Stella Precinct, Seaforth Road, Liverpool, L21 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Stella Precinct, Seaforth Road, Liverpool, United Kingdom, L21 3TB

Director25 September 2013Active
1-2, Stella Precinct, Seaforth Road, Liverpool, United Kingdom, L21 3TB

Director25 September 2013Active
1-2, Stella Precinct, Seaforth Road, Liverpool, United Kingdom, L21 3TB

Director24 January 2013Active
1-2, Stella Precinct, Seaforth Road, Liverpool, United Kingdom, L21 3TB

Director12 February 2013Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director07 December 2012Active

People with Significant Control

Mr David Albert Wileman
Notified on:01 January 2017
Status:Active
Date of birth:May 1985
Nationality:British
Address:1-2, Stella Precinct, Liverpool, L21 3TB
Nature of control:
  • Significant influence or control

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2020-02-20Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-05Dissolution

Dissolution application strike off company.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Mortgage

Mortgage charge whole release with charge number.

Download
2015-08-05Mortgage

Mortgage satisfy charge full.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Officers

Termination director company with name.

Download
2013-09-25Officers

Appoint person director company with name.

Download
2013-09-25Officers

Appoint person director company with name.

Download
2013-02-21Officers

Termination director company with name.

Download
2013-02-21Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.