This company is commonly known as Central Electrical & Lighting Limited. The company was founded 20 years ago and was given the registration number 05100611. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | CENTRAL ELECTRICAL & LIGHTING LIMITED |
---|---|---|
Company Number | : | 05100611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 73 - 76 Standard Way, Gravelly Industrial Park, Birmingham, England, B24 8TL | Director | 05 January 2017 | Active |
321 Flaxley Road, Stechford, Birmingham, B33 9ES | Secretary | 24 May 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 13 April 2004 | Active |
79 Marlborough, Castle Bromwich, Birmingham, B36 0EJ | Director | 28 February 2005 | Active |
321 Flaxley Road, Stechford, Birmingham, B33 9ES | Director | 01 November 2004 | Active |
332 Cotterills Lane, Alum Rock, Birmingham, B8 2PQ | Director | 24 May 2004 | Active |
2 Water Court, Water Street, Birmingham, England, B3 1HP | Director | 05 January 2017 | Active |
Unit 4, Bordesley Trading Estate, Bordesley Green Road, Birmingham, B8 1BZ | Director | 01 November 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 13 April 2004 | Active |
Mr Donald Rooke | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Water Court, Water Street, Birmingham, England, B3 1HP |
Nature of control | : |
|
T & M Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 73 - 76 Standard Way, Gravelly Industrial Park, Birmingham, England, B24 8TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Officers | Change person director company. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.