This company is commonly known as Cei Electrical Limited. The company was founded 30 years ago and was given the registration number 02865991. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 27 Solent Industrial Estate, Hedge End, Southampton, Hampshire. This company's SIC code is 43210 - Electrical installation.
Name | : | CEI ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 02865991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1993 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Solent Industrial Estate, Hedge End, Southampton, Hampshire, SO30 2FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Secretary | 26 October 1993 | Active |
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Director | 26 October 1993 | Active |
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Director | 26 October 1993 | Active |
27 Solent Trading Estate, Shamblehurst Lane, Hedge End, Southampton, United Kingdom, SO30 2FY | Director | 31 January 2022 | Active |
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Director | 03 February 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 October 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 October 1993 | Active |
Unit 27, Solent Industrial Estate, Hedge End, Southampton, SO30 2FY | Director | 13 April 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 October 1993 | Active |
Mrs Colleen Ann Chafe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Sfp, 9 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Mr Adam Chafe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Sfp, 9 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-26 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-07 | Insolvency | Liquidation in administration extension of period. | Download |
2023-02-14 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-05 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-09-07 | Insolvency | Liquidation in administration proposals. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-03 | Capital | Capital return purchase own shares. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-01-08 | Accounts | Accounts with accounts type full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.