UKBizDB.co.uk

CEI ELECTRICAL LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 27 Solent Industrial Estate, Hedge End, Southampton, Hampshire, SO30 2FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Secretary26 October 1993Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director26 October 1993Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director26 October 1993Active
27 Solent Trading Estate, Shamblehurst Lane, Hedge End, Southampton, United Kingdom, SO30 2FY

Director31 January 2022Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director03 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 October 1993Active
Unit 27, Solent Industrial Estate, Hedge End, Southampton, SO30 2FY

Director13 April 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 October 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-02-22Insolvency

Liquidation in administration progress report.

Download
2023-08-26Insolvency

Liquidation in administration progress report.

Download
2023-07-07Insolvency

Liquidation in administration extension of period.

Download
2023-02-14Insolvency

Liquidation in administration progress report.

Download
2022-10-05Insolvency

Liquidation in administration result creditors meeting.

Download
2022-09-07Insolvency

Liquidation in administration proposals.

Download
2022-07-25Address

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

Download
2022-07-25Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.