C.E.S. (POOLE) LIMITED

Register to unlock more data on OkredoRegister

C.E.S. (POOLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215130

Incorporation date

21/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit C, 87 Ringwood Road, Poole, Dorset BH14 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1996)
dot icon10/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon06/02/2026
Appointment of Mr Neil Carter as a director on 2026-01-14
dot icon04/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon07/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon16/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon13/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/05/2022
Change of details for Mr Andrew Robert Carter as a person with significant control on 2022-05-22
dot icon27/05/2022
Secretary's details changed for Neil Carter on 2022-05-26
dot icon27/05/2022
Director's details changed for Mrs Mandy Carter on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Andrew Robert Carter on 2022-05-26
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon16/12/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon14/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/05/2020
Notification of Mandy Carter as a person with significant control on 2016-06-02
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon02/06/2016
Appointment of Mrs Mandy Carter as a director on 2016-06-02
dot icon02/06/2016
Director's details changed for Andrew Robert Carter on 2016-06-02
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Director's details changed for Andrew Robert Carter on 2010-05-28
dot icon20/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/06/2009
Return made up to 28/05/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/07/2008
Return made up to 28/05/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/07/2007
Return made up to 28/05/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/06/2006
Return made up to 28/05/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: bank court 12A manor road verwood dorset BH31 6DY
dot icon11/07/2005
Return made up to 28/05/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/07/2004
Return made up to 28/05/04; full list of members
dot icon06/08/2003
Director's particulars changed
dot icon10/06/2003
Return made up to 28/05/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/06/2002
Return made up to 08/06/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/06/2001
Return made up to 08/06/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon23/06/2000
Return made up to 21/06/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-07-31
dot icon29/10/1999
Director's particulars changed
dot icon24/06/1999
Return made up to 21/06/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-07-31
dot icon22/06/1998
Return made up to 21/06/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-07-31
dot icon31/12/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 21/06/97; full list of members
dot icon22/07/1996
Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1996
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon27/06/1996
Director resigned
dot icon27/06/1996
Secretary resigned;director resigned
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
Registered office changed on 27/06/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

16
2023
change arrow icon+14.94 % *

* during past year

Cash in Bank

£1,005,434.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.25M
-
0.00
543.72K
-
2022
14
1.56M
-
0.00
874.76K
-
2023
16
1.57M
-
0.00
1.01M
-
2023
16
1.57M
-
0.00
1.01M
-

Employees

2023

Employees

16 Ascended14 % *

Net Assets(GBP)

1.57M £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended14.94 % *

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
Carter, Andrew Robert
Director
21/06/1996 - Present
6
Carter, Mandy
Director
02/06/2016 - Present
2
Carter, Neil
Director
14/01/2026 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C.E.S. (POOLE) LIMITED

C.E.S. (POOLE) LIMITED is an(a) Active company incorporated on 21/06/1996 with the registered office located at Unit C, 87 Ringwood Road, Poole, Dorset BH14 0RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.S. (POOLE) LIMITED?

toggle

C.E.S. (POOLE) LIMITED is currently Active. It was registered on 21/06/1996 .

Where is C.E.S. (POOLE) LIMITED located?

toggle

C.E.S. (POOLE) LIMITED is registered at Unit C, 87 Ringwood Road, Poole, Dorset BH14 0RH.

What does C.E.S. (POOLE) LIMITED do?

toggle

C.E.S. (POOLE) LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does C.E.S. (POOLE) LIMITED have?

toggle

C.E.S. (POOLE) LIMITED had 16 employees in 2023.

What is the latest filing for C.E.S. (POOLE) LIMITED?

toggle

The latest filing was on 10/04/2026: Unaudited abridged accounts made up to 2025-07-31.