C & S ELECTRICAL WHOLESALERS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5RW

Company number 04639839
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address UNIT 4 HALIFAX INDUSTRIAL ESTATE, MARSHWAY, PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5RW
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000 . The most likely internet sites of C & S ELECTRICAL WHOLESALERS LIMITED are www.cselectricalwholesalers.co.uk, and www.c-s-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. C S Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 04639839. C S Electrical Wholesalers Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of C S Electrical Wholesalers Limited is Unit 4 Halifax Industrial Estate Marshway Pellon Lane Halifax West Yorkshire Hx1 5rw. The company`s financial liabilities are £121.58k. It is £-49.54k against last year. The cash in hand is £9.58k. It is £-34.11k against last year. And the total assets are £182.93k, which is £-44.42k against last year. PICKLES, Christopher is a Secretary of the company. PICKLES, Christopher is a Secretary of the company. PICKLES, John Grahame is a Director of the company. Secretary PICKLES, Linda has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


c & s electrical wholesalers Key Finiance

LIABILITIES £121.58k
-29%
CASH £9.58k
-79%
TOTAL ASSETS £182.93k
-20%
All Financial Figures

Current Directors

Secretary
PICKLES, Christopher
Appointed Date: 08 July 2005

Secretary
PICKLES, Christopher
Appointed Date: 08 July 2005

Director
PICKLES, John Grahame
Appointed Date: 17 January 2003
69 years old

Resigned Directors

Secretary
PICKLES, Linda
Resigned: 08 July 2005
Appointed Date: 17 January 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

John Grahame Pickles
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Pickles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & S ELECTRICAL WHOLESALERS LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 January 2015
13 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 38 more events
20 Mar 2003
New director appointed
29 Jan 2003
Director resigned
29 Jan 2003
Secretary resigned
29 Jan 2003
Registered office changed on 29/01/03 from: 25 hill road theydon bois epping essex CM16 7LX
17 Jan 2003
Incorporation

C & S ELECTRICAL WHOLESALERS LIMITED Charges

1 December 2005
Debenture
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
Debenture
Delivered: 9 April 2003
Status: Satisfied on 15 February 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…