UKBizDB.co.uk

CO-CHANNEL ELECTRONICS LIMITED

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

This company is commonly known as Co-channel Electronics Limited. The company was founded 43 years ago and was given the registration number 01515826. The firm's registered office is in MANCHESTER. You can find them at Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:CO-CHANNEL ELECTRONICS LIMITED
Company Number:01515826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director21 February 2017Active
Llwynbedw, Gwehelog, Usk, NP15 1RB

Secretary-Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Secretary21 February 2017Active
7a4, Victoria Road, Avonmouth, Bristol, England, BS11 9DB

Secretary27 September 2000Active
Pennine House, Salford Street, Bury, England, BL9 6YA

Secretary01 May 2019Active
Pennine House, Salford Street, Bury, England, BL9 6YA

Director12 January 2018Active
7a4, Victoria Road, Avonmouth, Bristol, England, BS11 9DB

Director27 September 2000Active
29 Station Road, Wickwar, Wotton Under Edge, GL12 8NB

Director27 September 2000Active
Llwynbedw, Gwehelog, Usk, NP15 1RB

Director-Active
Llwynbedw, Gwehelog, Usk, NP15 1RB

Director-Active
7a4, Victoria Road, Avonmouth, Bristol, England, BS11 9DB

Director27 September 2000Active
11 Adderly Gate, Emersons Green, Bristol, BS16 7DR

Director01 November 2005Active
7a4, Victoria Road, Avonmouth, BS11 9DB

Director24 May 2010Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director21 February 2017Active
The Paddock Wix Hill, West Horsley, Leatherhead, KT24 6ED

Director-Active
The Paddock Wix Hill, West Horsley, Leatherhead, KT24 6ED

Director-Active

People with Significant Control

Nycomm Holdings Limited
Notified on:21 February 2017
Status:Active
Country of residence:England
Address:Nycomm, Agecroft Road, Manchester, England, M27 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Avoira Limited
Notified on:21 February 2017
Status:Active
Country of residence:England
Address:Pennine House, Salford Street, Bury, England, BL9 6YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Theresa Mary Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Wales
Address:23, Fern Rise, Newport, Wales, NP20 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stephen Crawford
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:5, Hawksworth Drive, Bristol, England, BS15 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-11Resolution

Resolution.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-05-02Officers

Appoint person secretary company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Miscellaneous

Legacy.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Accounts

Change account reference date company previous extended.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.