CSK ELECTRICAL LIMITED

67 Chorley Old Road, Bolton, BL1 3AJ, England
StatusACTIVE
Company No.02875451
CategoryPrivate Limited Company
Incorporated26 Nov 1993
Age30 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CSK ELECTRICAL LIMITED is an active private limited company with number 02875451. It was incorporated 30 years, 6 months, 5 days ago, on 26 November 1993. The company address is 67 Chorley Old Road, Bolton, BL1 3AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Csk Electrical Holdings Ltd

Change date: 2023-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Old address: Unit 20 Wheel Forge Way Ashburton Park Ashburton Road West Trafford Park Manchester M17 1EH

New address: 67 Chorley Old Road Bolton BL1 3AJ

Change date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony O'reilly

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hart

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Louise Hart

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony O'reilly

Appointment date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Hart

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Kelly

Change date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Margaret Kelly

Change date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Charles Kelly

Change date: 2020-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Keefe

Termination date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Csk Electrical Holdings Ltd

Notification date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-01

Psc name: Paul Thomas Keefe

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Keefe

Termination date: 2017-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Thomas Keefe

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-23

Charge number: 028754510004

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Hart

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Claire Keefe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Sarah Margaret Kelly

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Simon Charles Kelly

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Paul Thomas Keefe

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-02

Officer name: Paul Thomas Keefe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rainford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Simon Charles Kelly

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Rainford

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Paul Thomas Keefe

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/11/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 27/09/04 from: unit 2 oakfield industrial estate station approach oakfield road altrincham WA14 8EJ

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Resolution

Date: 26 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/02

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/02

Documents

View document PDF

Resolution

Date: 07 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 19 Oct 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AAMD

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Capital

Type: 122

Description: Conve 05/03/01

Documents

View document PDF

Resolution

Date: 15 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/09/00--------- £ si 9000@1=9000 £ ic 1000/10000

Documents

View document PDF

Resolution

Date: 09 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Capital

Type: 123

Description: £ nc 1000/10000 20/09/00

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Resolution

Date: 02 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Capital

Type: 123

Description: £ nc 100/1000 19/07/99

Documents

View document PDF


Some Companies

CLAIRE TRUELOVE LTD

212 DERBYSHIRE LANE,SHEFFIELD,S8 8SE

Number:09807474
Status:ACTIVE
Category:Private Limited Company
Number:CE002111
Status:ACTIVE
Category:Charitable Incorporated Organisation

LONDON CREDIT LTD

THE BUSINESS CENTRE, 758,ENFIELD,EN1 3GN

Number:09889336
Status:ACTIVE
Category:Private Limited Company

M63 SYSTEMS LTD.

6 VALLEY CLOSE,READING,RG8 0AN

Number:08227535
Status:ACTIVE
Category:Private Limited Company

MONEYGLEAM LIMITED

RIPPERS CROSS FARMHOUSE,KENT,TN26 1EW

Number:04295314
Status:ACTIVE
Category:Private Limited Company

NINU FOOD LTD

55 DENBIGH ROAD,LONDON,E6 3LF

Number:11739287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source