CSK ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 02875451 |
Category | Private Limited Company |
Incorporated | 26 Nov 1993 |
Age | 30 years, 6 months, 5 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 22 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 06 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Hart
Documents
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
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
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
Legacy
Date: 29 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
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
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rainford
Documents
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
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
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
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
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
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
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
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
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
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
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
Legacy
Date: 16 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/11/04--------- £ si [email protected]
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
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
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
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Resolution
Date: 26 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/02
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/02
Documents
Resolution
Date: 07 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
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
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
Legacy
Date: 15 Mar 2001
Category: Capital
Type: 122
Description: Conve 05/03/01
Documents
Resolution
Date: 15 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/00; full list of members
Documents
Legacy
Date: 17 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/09/00--------- £ si 9000@1=9000 £ ic 1000/10000
Documents
Resolution
Date: 09 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2000
Category: Capital
Type: 123
Description: £ nc 1000/10000 20/09/00
Documents
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
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/99; full list of members
Documents
Legacy
Date: 02 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 02 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 1999
Category: Capital
Type: 123
Description: £ nc 100/1000 19/07/99
Documents
Some Companies
212 DERBYSHIRE LANE,SHEFFIELD,S8 8SE
Number: | 09807474 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002111 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE BUSINESS CENTRE, 758,ENFIELD,EN1 3GN
Number: | 09889336 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VALLEY CLOSE,READING,RG8 0AN
Number: | 08227535 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIPPERS CROSS FARMHOUSE,KENT,TN26 1EW
Number: | 04295314 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 DENBIGH ROAD,LONDON,E6 3LF
Number: | 11739287 |
Status: | ACTIVE |
Category: | Private Limited Company |