UKBizDB.co.uk

CENTRAL ELECTRICAL & LIGHTING LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 73 - 76 Standard Way, Gravelly Industrial Park, Birmingham, England, B24 8TL

Director05 January 2017Active
321 Flaxley Road, Stechford, Birmingham, B33 9ES

Secretary24 May 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 April 2004Active
79 Marlborough, Castle Bromwich, Birmingham, B36 0EJ

Director28 February 2005Active
321 Flaxley Road, Stechford, Birmingham, B33 9ES

Director01 November 2004Active
332 Cotterills Lane, Alum Rock, Birmingham, B8 2PQ

Director24 May 2004Active
2 Water Court, Water Street, Birmingham, England, B3 1HP

Director05 January 2017Active
Unit 4, Bordesley Trading Estate, Bordesley Green Road, Birmingham, B8 1BZ

Director01 November 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Change person director company.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Address

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

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-01Address

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

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Address

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

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.