COLNE VALLEY ELECTRICAL LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2HG

Company number 02660357
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address UNIT 9 CHANDLERS ROW, PORT LANE, COLCHESTER, ESSEX, CO1 2HG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 5 November 2016 with updates; Cancellation of shares. Statement of capital on 23 June 2016 GBP 50 . The most likely internet sites of COLNE VALLEY ELECTRICAL LIMITED are www.colnevalleyelectrical.co.uk, and www.colne-valley-electrical.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-three years and twelve months. Colne Valley Electrical Limited is a Private Limited Company. The company registration number is 02660357. Colne Valley Electrical Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Colne Valley Electrical Limited is Unit 9 Chandlers Row Port Lane Colchester Essex Co1 2hg. The company`s financial liabilities are £2533.26k. It is £1285.19k against last year. The cash in hand is £713.4k. It is £115.46k against last year. And the total assets are £2659.04k, which is £1234.02k against last year. BARBER, Kevin Tony is a Secretary of the company. BARBER, Angela Jane is a Director of the company. BARBER, Kevin Tony is a Director of the company. BARBER, Mark Richard is a Director of the company. Secretary BURRELL, Joanne Valerie has been resigned. Director BARBER, Anthony has been resigned. Director BARBER, Mark Richard has been resigned. Director BURRELL, Joanne Valerie has been resigned. Director BURRELL, Richard Anthony has been resigned. Director BURRELL, Richard Anthony has been resigned. Director BURRELL, Richard Anthony has been resigned. Director LEE, Nicholas James has been resigned. The company operates in "Electrical installation".


colne valley electrical Key Finiance

LIABILITIES £2533.26k
+102%
CASH £713.4k
+19%
TOTAL ASSETS £2659.04k
+86%
All Financial Figures

Current Directors

Secretary
BARBER, Kevin Tony
Appointed Date: 31 January 2006

Director
BARBER, Angela Jane
Appointed Date: 01 March 2014
55 years old

Director
BARBER, Kevin Tony

55 years old

Director
BARBER, Mark Richard
Appointed Date: 24 March 2016
51 years old

Resigned Directors

Secretary
BURRELL, Joanne Valerie
Resigned: 31 January 2006

Director
BARBER, Anthony
Resigned: 12 November 1993
85 years old

Director
BARBER, Mark Richard
Resigned: 03 October 2006
Appointed Date: 01 December 2005
51 years old

Director
BURRELL, Joanne Valerie
Resigned: 23 June 2016
Appointed Date: 01 March 2014
61 years old

Director
BURRELL, Richard Anthony
Resigned: 23 June 2016
Appointed Date: 18 August 2006
64 years old

Director
BURRELL, Richard Anthony
Resigned: 31 January 2006
Appointed Date: 01 October 1996
64 years old

Director
BURRELL, Richard Anthony
Resigned: 12 November 1993
64 years old

Director
LEE, Nicholas James
Resigned: 09 October 2006
Appointed Date: 01 December 2005
66 years old

Persons With Significant Control

Mr Kevin Tony Barber
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Richard Barber
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

COLNE VALLEY ELECTRICAL LIMITED Events

26 May 2017
Total exemption small company accounts made up to 30 November 2016
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
31 Aug 2016
Cancellation of shares. Statement of capital on 23 June 2016
  • GBP 50

26 Jul 2016
Purchase of own shares.
24 Jun 2016
Termination of appointment of Joanne Valerie Burrell as a director on 23 June 2016
...
... and 89 more events
31 Aug 1993
Accounts for a small company made up to 30 November 1992

17 Jan 1993
Return made up to 05/11/92; full list of members

24 Aug 1992
New director appointed

13 Nov 1991
Secretary resigned;new secretary appointed

05 Nov 1991
Incorporation

COLNE VALLEY ELECTRICAL LIMITED Charges

9 December 2005
Debenture
Delivered: 10 December 2005
Status: Satisfied on 11 January 2011
Persons entitled: Bibby Invoice Discounting Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
24 February 2000
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 29 February 2000
Status: Satisfied on 18 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
4 February 2000
Debenture
Delivered: 16 February 2000
Status: Satisfied on 11 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Mortgage debenture
Delivered: 16 August 1999
Status: Satisfied on 5 August 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…