UKBizDB.co.uk

CHANNEL ELECTRIC EQUIPMENT LIMITED

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

This company is commonly known as Channel Electric Equipment Limited. The company was founded 56 years ago and was given the registration number 00919987. The firm's registered office is in SAFFRON WALDEN. You can find them at Light & Power House, Shire Hill, Saffron Walden, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CHANNEL ELECTRIC EQUIPMENT LIMITED
Company Number:00919987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1967
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Light & Power House, Shire Hill, Saffron Walden, Essex, CB11 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Light & Power House, Shire Hill, Saffron Walden, CB11 3AQ

Secretary01 March 2023Active
Light & Power House, Shire Hill, Saffron Walden, CB11 3AQ

Director04 January 2011Active
Light & Power House, Shire Hill, Saffron Walden, CB11 3AQ

Director01 March 2023Active
24 Sanders Road, Quorn, Loughborough, LE12 8JN

Secretary08 March 2005Active
Light & Power House, Shire Hill, Saffron Walden, CB11 3AQ

Secretary22 March 2018Active
Cedar Swiffe Farm, Broad Oak, Heathfield, TN21 8UR

Secretary-Active
14 Marlborough Road Aldbourne, Marlborough, SN8 2DD

Secretary12 October 1994Active
86 Craven Road, Newbury, RG14 5NP

Director20 January 2000Active
37 Bis Avenue De Lane Laurraine, 7810 Les Vesinet, France, FOREIGN

Director-Active
24 Sanders Road, Quorn, Loughborough, LE12 8JN

Director24 June 2002Active
Light & Power House, Shire Hill, Saffron Walden, CB11 3AQ

Director22 March 2018Active
Cedar Swiffe Farm, Broad Oak, Heathfield, TN21 8UR

Director-Active
14 Marlborough Road Aldbourne, Marlborough, SN8 2DD

Director-Active
16 Deane Street, Loughborough, LE11 5NQ

Director28 April 1999Active
Nimrod, Middle Road, Stanton St. John, Oxford, OX33 1EX

Director20 January 2000Active
The Old Infant School, Stratfield Saye, Reading, RG7 1EG

Director12 October 1994Active
5 Avenue Gambetta, St Germain En Laye, 78100 St Germain En Laye, France, FOREIGN

Director27 November 1991Active
65 Old Newtown Road, Newbury, RG14 7DE

Director28 April 1999Active
72 Bis Ruedescerisiers, Colombes, France, FOREIGN

Director-Active
Light & Power House, Shire Hill, Saffron Walden, CB11 3AQ

Director17 February 1998Active
86 Malmesbury Road, Chippenham, SN15 1QD

Director14 February 2000Active
Stock House Arkesden Road, Clavering, Saffron Walden, CB11 4QU

Director17 February 1998Active
Hahren Strausse 25, Erlenbach Ch 8703, Switzerland, FOREIGN

Director-Active

People with Significant Control

Channel Electric Equipment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Light & Power House, Shire Hill, Saffron Walden, England, CB11 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.