C & S ELECTRICAL WHOLESALERS LIMITED

Register to unlock more data on OkredoRegister

C & S ELECTRICAL WHOLESALERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639839

Incorporation date

17/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Halifax Industrial Centre, Marshway, Pellon Lane, Halifax, West Yorkshire HX1 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon17/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon02/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon20/07/2023
Micro company accounts made up to 2023-01-31
dot icon06/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/08/2022
Change of details for Mrs Linda Pickles as a person with significant control on 2022-08-02
dot icon15/08/2022
Secretary's details changed for Christopher Pickles on 2022-08-02
dot icon15/08/2022
Registered office address changed from Unit 4 Halifax Industrial Estate Marshway, Pellon Lane Halifax West Yorkshire HX1 5RW to Unit 4 Halifax Industrial Centre Marshway, Pellon Lane Halifax West Yorkshire HX1 5RW on 2022-08-15
dot icon15/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon02/09/2021
Micro company accounts made up to 2021-01-31
dot icon19/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon06/12/2020
Micro company accounts made up to 2020-01-31
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon14/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-01-31
dot icon21/09/2018
Micro company accounts made up to 2018-01-31
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon18/10/2012
Director's details changed for John Grahame Pickles on 2012-10-18
dot icon12/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/06/2012
Appointment of Christopher Pickles as a secretary
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/07/2009
Registered office changed on 09/07/2009 from 22 woodlands view boothtown halifax west yorkshire HX3 6HL
dot icon08/07/2009
Registered office changed on 08/07/2009 from 22 woodlands view boothtown halifax west yorkshire HX3 6HL
dot icon08/07/2009
Registered office changed on 08/07/2009 from unit 4 halifax industrial centre marshway, pellon lane halifax west yorkshire HX1 5RW
dot icon02/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/01/2008
Return made up to 17/01/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 17/01/07; full list of members
dot icon19/01/2007
Registered office changed on 19/01/07 from: unit 4 halifax industrial centre marshway pellon lane halifax west yorkshire HX1 5RW
dot icon15/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/03/2006
Return made up to 17/01/06; full list of members
dot icon02/03/2006
Registered office changed on 02/03/06 from: unit 4 halifax industrial centre marshway pellow lane halifax west yorkshire HX1 5RW
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon13/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/07/2005
Ad 08/07/05--------- £ si 900@1=900 £ ic 100/1000
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Secretary resigned
dot icon06/01/2005
Return made up to 17/01/05; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 17/01/04; full list of members
dot icon09/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Ad 17/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon28/03/2003
Registered office changed on 28/03/03 from: 1 wards end halifax west yorkshire HX1 1DD
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Registered office changed on 29/01/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon17/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
277.38K
-
0.00
-
-
2023
6
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
16/01/2003 - 16/01/2003
3962
Theydon Nominees Limited
Nominee Director
16/01/2003 - 16/01/2003
5513
John Grahame Pickles
Director
17/01/2003 - Present
1
Pickles, Christopher
Secretary
07/07/2005 - Present
-
Pickles, Linda
Secretary
16/01/2003 - 07/07/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & S ELECTRICAL WHOLESALERS LIMITED

C & S ELECTRICAL WHOLESALERS LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at Unit 4 Halifax Industrial Centre, Marshway, Pellon Lane, Halifax, West Yorkshire HX1 5RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

C & S ELECTRICAL WHOLESALERS LIMITED is currently Active. It was registered on 17/01/2003 .

Where is C & S ELECTRICAL WHOLESALERS LIMITED located?

toggle

C & S ELECTRICAL WHOLESALERS LIMITED is registered at Unit 4 Halifax Industrial Centre, Marshway, Pellon Lane, Halifax, West Yorkshire HX1 5RW.

What does C & S ELECTRICAL WHOLESALERS LIMITED do?

toggle

C & S ELECTRICAL WHOLESALERS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

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

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-01-31.