CC ELECTRONICS EUROPE LIMITED
WINSFORD CHESHIRE CIRCUITS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3BS

Company number 02220098
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address WHARTON INDUSTRIAL ESTATE, NAT LANE, WINSFORD, CHESHIRE, CW7 3BS
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CC ELECTRONICS EUROPE LIMITED are www.ccelectronicseurope.co.uk, and www.cc-electronics-europe.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and eight months. Cc Electronics Europe Limited is a Private Limited Company. The company registration number is 02220098. Cc Electronics Europe Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Cc Electronics Europe Limited is Wharton Industrial Estate Nat Lane Winsford Cheshire Cw7 3bs. The company`s financial liabilities are £622.52k. It is £48.7k against last year. The cash in hand is £84.26k. It is £-61.63k against last year. And the total assets are £1464.59k, which is £93.33k against last year. MAITLAND, Andrew David is a Secretary of the company. MAITLAND, Andrew David is a Director of the company. MAITLAND, Freda is a Director of the company. Director BLEARS, Arthur Stuart has been resigned. Director HEYES, Wendy has been resigned. Director MAITLAND, Joseph has been resigned. Director WOODS, Peter has been resigned. The company operates in "Manufacture of electronic components".


cc electronics europe Key Finiance

LIABILITIES £622.52k
+8%
CASH £84.26k
-43%
TOTAL ASSETS £1464.59k
+6%
All Financial Figures

Current Directors


Director

Director
MAITLAND, Freda
Appointed Date: 17 March 1992
90 years old

Resigned Directors

Director
BLEARS, Arthur Stuart
Resigned: 06 December 1993
91 years old

Director
HEYES, Wendy
Resigned: 31 March 2013
Appointed Date: 17 December 2002
58 years old

Director
MAITLAND, Joseph
Resigned: 13 January 2005
94 years old

Director
WOODS, Peter
Resigned: 06 December 1991
84 years old

Persons With Significant Control

Mr Andrew David Maitland
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Elizabeth Sutton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CC ELECTRONICS EUROPE LIMITED Events

03 Jan 2017
Confirmation statement made on 21 November 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
29 Nov 1989
Accounts for a small company made up to 31 March 1989

29 Nov 1989
Return made up to 21/11/89; full list of members

21 Apr 1988
Wd 23/03/88 ad 03/03/88--------- £ si 998@1=998 £ ic 2/1000

28 Feb 1988
Secretary resigned;new secretary appointed

10 Feb 1988
Incorporation

CC ELECTRONICS EUROPE LIMITED Charges

4 November 1997
Legal mortgage
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings situate on the north side of thomas…
29 November 1989
Debenture
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…