UKBizDB.co.uk

COMPLETE ELECTRICAL SOLUTIONS (UK) LTD

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

This company is commonly known as Complete Electrical Solutions (uk) Ltd. The company was founded 17 years ago and was given the registration number 06160849. The firm's registered office is in STOURBRIDGE. You can find them at 1 Wordsley Green Shopping Centre, , Stourbridge, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COMPLETE ELECTRICAL SOLUTIONS (UK) LTD
Company Number:06160849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Wordsley Green Shopping Centre, Stourbridge, West Midlands, England, DY8 5PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Darwin House Innovation Centre, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7YB

Director02 August 2023Active
10 Kiplin Road, The Straits, Dudley, DY3 3DY

Secretary14 March 2007Active
10, Kiplin Road, The Straits, Dudley, England, DY3 3DY

Director10 July 2012Active
Seighford Hall, Clanford Road, Seighford, Stafford, England, ST18 9NL

Director30 March 2021Active
9 Woden Close, Wombourne, Wolverhampton, WV5 8BQ

Director14 March 2007Active
Seighford Hall, Clanford Road, Seighford, Stafford, England, ST18 9NL

Director30 March 2021Active

People with Significant Control

First Blue M And E Holdings Ltd
Notified on:30 March 2021
Status:Active
Country of residence:England
Address:Heame House, 23 Bilston Street, Dudley, England, DY3 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ces Uk Holdings Ltd
Notified on:07 August 2018
Status:Active
Country of residence:United Kingdom
Address:1, Wordsley Green Shopping Centre, Stourbridge, United Kingdom, DY8 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony David Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:1, Wordsley Green Shopping Centre, Stourbridge, England, DY8 5PD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Change account reference date company previous extended.

Download
2023-08-02Address

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

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Address

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

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Incorporation

Memorandum articles.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.