C & S ELECTRICAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

C & S ELECTRICAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05523391

Incorporation date

01/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Appointment of a voluntary liquidator
dot icon27/08/2025
Statement of affairs
dot icon27/08/2025
Registered office address changed from Vale Studio Unit 10 Vale St. Industrial Estate Vale Street Bolton Lancashire BL2 6QF to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-08-27
dot icon20/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon13/03/2024
Termination of appointment of Barbara Mary Unterberger as a secretary on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon17/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/02/2022
Secretary's details changed for Mrs Barbara Mary Unterberper on 2022-02-17
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon06/02/2020
Amended total exemption full accounts made up to 2019-01-31
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/04/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/07/2018
Second filing of the annual return made up to 2015-10-28
dot icon04/07/2018
Second filing of the annual return made up to 2014-10-28
dot icon04/07/2018
Second filing of the annual return made up to 2013-10-28
dot icon04/07/2018
Second filing of the annual return made up to 2012-10-28
dot icon04/07/2018
Second filing of the annual return made up to 2011-10-28
dot icon04/07/2018
Second filing of the annual return made up to 2010-10-28
dot icon04/07/2018
Second filing of the annual return made up to 2010-08-01
dot icon05/06/2018
Second filing of Confirmation Statement dated 28/10/2016
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon01/12/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/08/2016
Appointment of Mr Stephen Andrew Edgar as a director on 2016-01-01
dot icon06/01/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/08/2010
Director's details changed for Antonine Michelle Edgar on 2010-01-01
dot icon23/08/2010
Secretary's details changed for Barbara Mary Unterberper on 2010-01-01
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/11/2008
Appointment terminated director stephen edgar
dot icon17/11/2008
Appointment terminated secretary antonine edgar
dot icon17/11/2008
Secretary appointed barbara mary unterberper
dot icon17/11/2008
Director appointed antonine michelle edgar
dot icon17/11/2008
Registered office changed on 17/11/2008 from, 5-7 new road, radcliffe, manchester, lancashire, M26 1LS
dot icon23/09/2008
Return made up to 01/08/08; full list of members
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/07/2007
Accounting reference date extended from 31/08/07 to 31/01/08
dot icon09/08/2006
Return made up to 01/08/06; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
New secretary appointed
dot icon01/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon-88.60 % *

* during past year

Cash in Bank

£831.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
346.26K
-
0.00
7.29K
-
2022
17
57.80K
-
0.00
831.00
-
2022
17
57.80K
-
0.00
831.00
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

57.80K £Descended-83.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

831.00 £Descended-88.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Antonine Michelle
Director
01/09/2008 - Present
-
Unterberger, Barbara Mary
Secretary
01/09/2008 - 13/03/2024
-
Edgar, Stephen Andrew
Director
01/01/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About C & S ELECTRICAL ENGINEERING LIMITED

C & S ELECTRICAL ENGINEERING LIMITED is an(a) Liquidation company incorporated on 01/08/2005 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of C & S ELECTRICAL ENGINEERING LIMITED?

toggle

C & S ELECTRICAL ENGINEERING LIMITED is currently Liquidation. It was registered on 01/08/2005 .

Where is C & S ELECTRICAL ENGINEERING LIMITED located?

toggle

C & S ELECTRICAL ENGINEERING LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does C & S ELECTRICAL ENGINEERING LIMITED do?

toggle

C & S ELECTRICAL ENGINEERING LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does C & S ELECTRICAL ENGINEERING LIMITED have?

toggle

C & S ELECTRICAL ENGINEERING LIMITED had 17 employees in 2022.

What is the latest filing for C & S ELECTRICAL ENGINEERING LIMITED?

toggle

The latest filing was on 27/08/2025: Resolutions.