Company number 05100611
Status Active
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address 2 WATER COURT, WATER STREET, BIRMINGHAM, ENGLAND, B3 1HP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Registration of charge 051006110006, created on 9 May 2017; Registration of charge 051006110005, created on 9 May 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of CENTRAL ELECTRICAL & LIGHTING LIMITED are www.centralelectricallighting.co.uk, and www.central-electrical-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Electrical Lighting Limited is a Private Limited Company.
The company registration number is 05100611. Central Electrical Lighting Limited has been working since 13 April 2004.
The present status of the company is Active. The registered address of Central Electrical Lighting Limited is 2 Water Court Water Street Birmingham England B3 1hp. The company`s financial liabilities are £145.48k. It is £53k against last year. The cash in hand is £19.99k. It is £14.79k against last year. And the total assets are £257.98k, which is £37.56k against last year. MOORCROFT, Ian is a Director of the company. TERRY, Mitch is a Director of the company. Secretary JONES, Kevin has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BLACKWELL, Jon James has been resigned. Director JONES, Kevin has been resigned. Director MCMASTER, Michael John has been resigned. Director ROOKE, Donald has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
central electrical & lighting Key Finiance
LIABILITIES
£145.48k
+57%
CASH
£19.99k
+284%
TOTAL ASSETS
£257.98k
+17%
All Financial Figures
Current Directors
Resigned Directors
Secretary
JONES, Kevin
Resigned: 05 January 2017
Appointed Date: 24 May 2004
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 May 2004
Appointed Date: 13 April 2004
Director
JONES, Kevin
Resigned: 05 January 2017
Appointed Date: 01 November 2004
61 years old
Director
ROOKE, Donald
Resigned: 05 January 2017
Appointed Date: 01 November 2004
66 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 24 May 2004
Appointed Date: 13 April 2004
Persons With Significant Control
T & M Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Mr Donald Rooke
Notified on: 1 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more
CENTRAL ELECTRICAL & LIGHTING LIMITED Events
15 May 2017
Registration of charge 051006110006, created on 9 May 2017
12 May 2017
Registration of charge 051006110005, created on 9 May 2017
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
07 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-07
...
... and 53 more events
11 Jun 2004
Registered office changed on 11/06/04 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN
04 Jun 2004
Secretary resigned
04 Jun 2004
Director resigned
04 Jun 2004
Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW
13 Apr 2004
Incorporation
9 May 2017
Charge code 0510 0611 0006
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 May 2017
Charge code 0510 0611 0005
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
31 January 2017
Charge code 0510 0611 0004
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 January 2017
Charge code 0510 0611 0003
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Mitch Terry, Ian Moorcroft
Description: Contains fixed charge…
21 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied
on 6 December 2016
Persons entitled: Don Rooke
Description: Fixed and floating charge over the undertaking and all…
24 June 2004
All assets debenture
Delivered: 30 June 2004
Status: Satisfied
on 13 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…