CEC (COYLE ELECTRICAL CONTRACTORS) LTD

Register to unlock more data on OkredoRegister

CEC (COYLE ELECTRICAL CONTRACTORS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432032

Incorporation date

07/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

103/104 Walter Road, Swansea SA1 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon13/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon06/10/2025
Director's details changed for Scott Coyle on 2025-10-01
dot icon18/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon07/08/2024
Registered office address changed from 3 Pencaerfenni Court Crofty Swansea SA4 3SL Wales to 103/104 Walter Road Swansea SA1 5QF on 2024-08-07
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon20/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon07/10/2021
Registered office address changed from 25 Oakwood Drive Gowerton Swansea SA4 3DJ Wales to 3 Pencaerfenni Court Crofty Swansea SA4 3SL on 2021-10-07
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon30/05/2020
Registered office address changed from 103-104 Walter Road Swansea SA1 5QF to 25 Oakwood Drive Gowerton Swansea SA4 3DJ on 2020-05-30
dot icon22/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/04/2017
Termination of appointment of Victoria Coyle as a secretary on 2017-04-10
dot icon08/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon02/10/2012
Registered office address changed from 2Nd Floor 45-49 Wind Street Swansea SA1 1EF Wales on 2012-10-02
dot icon19/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/04/2012
Registered office address changed from 11 Salt House Crofty Swansea W Glam SA4 3SN Wales on 2012-04-02
dot icon06/02/2012
Certificate of change of name
dot icon02/02/2012
Resolutions
dot icon02/02/2012
Change of name notice
dot icon26/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/06/2010
Registered office address changed from Suite 16 Henley House the Queensway Swansea West Business Park Swansea West Glamorgan SA5 4DJ on 2010-06-04
dot icon25/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon25/05/2010
Director's details changed for Scott Coyle on 2010-05-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/09/2009
Registered office changed on 07/09/2009 from 11 salthouse close crofty swansea west glamorgan SA4 3SN
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/05/2009
Return made up to 07/05/09; full list of members
dot icon06/08/2008
Certificate of change of name
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/06/2008
Return made up to 07/05/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/06/2007
Return made up to 07/05/07; full list of members
dot icon23/06/2006
Return made up to 07/05/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/06/2005
Return made up to 07/05/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/12/2004
Secretary's particulars changed
dot icon20/12/2004
Director's particulars changed
dot icon07/06/2004
Return made up to 07/05/04; full list of members
dot icon18/11/2003
Registered office changed on 18/11/03 from: harris bassett & co, r v b house llys felin newydd, phoenix way swansea west glamorgan SA7 9FG
dot icon31/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon11/06/2003
Return made up to 07/05/03; full list of members
dot icon23/10/2002
Director's particulars changed
dot icon18/09/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon10/09/2002
Registered office changed on 10/09/02 from: 9 oaktree close west cross swansea SA3 5RW
dot icon10/09/2002
Director's particulars changed
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon15/05/2002
Registered office changed on 15/05/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
New director appointed
dot icon07/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-44.37 % *

* during past year

Cash in Bank

£7,466.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.37K
-
0.00
88.51K
-
2022
2
3.79K
-
0.00
13.42K
-
2023
1
342.00
-
0.00
7.47K
-
2023
1
342.00
-
0.00
7.47K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

342.00 £Descended-90.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.47K £Descended-44.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Scott
Director
07/05/2002 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEC (COYLE ELECTRICAL CONTRACTORS) LTD

CEC (COYLE ELECTRICAL CONTRACTORS) LTD is an(a) Active company incorporated on 07/05/2002 with the registered office located at 103/104 Walter Road, Swansea SA1 5QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEC (COYLE ELECTRICAL CONTRACTORS) LTD?

toggle

CEC (COYLE ELECTRICAL CONTRACTORS) LTD is currently Active. It was registered on 07/05/2002 .

Where is CEC (COYLE ELECTRICAL CONTRACTORS) LTD located?

toggle

CEC (COYLE ELECTRICAL CONTRACTORS) LTD is registered at 103/104 Walter Road, Swansea SA1 5QF.

What does CEC (COYLE ELECTRICAL CONTRACTORS) LTD do?

toggle

CEC (COYLE ELECTRICAL CONTRACTORS) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CEC (COYLE ELECTRICAL CONTRACTORS) LTD have?

toggle

CEC (COYLE ELECTRICAL CONTRACTORS) LTD had 1 employees in 2023.

What is the latest filing for CEC (COYLE ELECTRICAL CONTRACTORS) LTD?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-07-31.