CC ELECTRONICS LIMITED
WINSFORD CC ELECTRONICS SUPPLYLINE LIMITED CHESHIRE CRANFORD ELECTRONICS EUROPE LIMITED CHESHIRE CRAMFORD ELECTRONICS EUROPE LIMITED

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

Company number 04641877
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address WHARTON INDUSTRIAL ESTATE, NAT LANE, WINSFORD, CHESHIRE, CW7 3BS
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of CC ELECTRONICS LIMITED are www.ccelectronics.co.uk, and www.cc-electronics.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and nine months. Cc Electronics Limited is a Private Limited Company. The company registration number is 04641877. Cc Electronics Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Cc Electronics Limited is Wharton Industrial Estate Nat Lane Winsford Cheshire Cw7 3bs. The cash in hand is £113.58k. It is £55.84k against last year. And the total assets are £1278.86k, which is £784.41k against last year. MAITLAND, Andrew David is a Secretary of the company. MAITLAND, Andrew David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Andrew Ralph has been resigned. Director HEYES, Wendy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


cc electronics Key Finiance

LIABILITIES n/a
CASH £113.58k
+96%
TOTAL ASSETS £1278.86k
+158%
All Financial Figures

Current Directors

Secretary
MAITLAND, Andrew David
Appointed Date: 20 January 2003

Director
MAITLAND, Andrew David
Appointed Date: 20 January 2003
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
HALL, Andrew Ralph
Resigned: 31 December 2014
Appointed Date: 06 April 2011
68 years old

Director
HEYES, Wendy
Resigned: 31 March 2013
Appointed Date: 20 January 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mr Andrew David Maitland
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Diane Elizabeth Sutton
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CC ELECTRONICS LIMITED Events

06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Registration of charge 046418770003, created on 20 March 2015
...
... and 36 more events
29 Jan 2003
New secretary appointed;new director appointed
27 Jan 2003
Company name changed cheshire cramford electronics eu rope LIMITED\certificate issued on 27/01/03
24 Jan 2003
Director resigned
24 Jan 2003
Secretary resigned
20 Jan 2003
Incorporation

CC ELECTRONICS LIMITED Charges

20 March 2015
Charge code 0464 1877 0003
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
2 May 2006
Floating charge (all assets)
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
2 May 2006
Fixed charge on purchased debts which fail to vest
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…