CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01303644

Incorporation date

18/03/1977

Size

Small

Contacts

Registered address

Registered address

Kitling Rd, Knowsley Industrial Park South, Liverpool L34 9JACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1977)
dot icon24/11/2025
Accounts for a small company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Registration of charge 013036440008, created on 2024-07-12
dot icon25/06/2024
Satisfaction of charge 4 in full
dot icon25/06/2024
Satisfaction of charge 013036440005 in full
dot icon25/06/2024
Satisfaction of charge 1 in full
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon28/04/2023
Termination of appointment of Ian Peter Riley as a director on 2023-02-27
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon22/03/2021
Change of details for Orangemead Limited as a person with significant control on 2016-04-06
dot icon09/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon01/06/2020
Appointment of Corporate Officer Solutions Limited as a secretary on 2020-06-01
dot icon01/06/2020
Termination of appointment of Corporate Officer Solutins Ltd as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Shaun William Sutton as a secretary on 2020-06-01
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon08/04/2019
Appointment of Mr Ian Peter Riley as a director on 2019-04-01
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon28/06/2017
Notification of Orangemead Limited as a person with significant control on 2016-04-06
dot icon14/09/2016
Audited abridged accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon24/03/2016
Cancellation of shares. Statement of capital on 2016-03-01
dot icon24/03/2016
Resolutions
dot icon27/08/2015
Satisfaction of charge 3 in full
dot icon25/08/2015
Registration of charge 013036440006, created on 2015-08-19
dot icon25/08/2015
Registration of charge 013036440007, created on 2015-08-19
dot icon04/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon25/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon12/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/11/2014
Director's details changed for Corporate Officer Solutins Ltd on 2014-04-07
dot icon05/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon30/07/2013
Appointment of Mr Shaun William Sutton as a secretary
dot icon30/07/2013
Termination of appointment of John Sutton as a director
dot icon30/07/2013
Termination of appointment of Eileen Sutton as a director
dot icon30/07/2013
Termination of appointment of Eileen Sutton as a secretary
dot icon30/05/2013
Registration of charge 013036440005
dot icon08/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon11/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon11/12/2012
Statement of capital following an allotment of shares on 2011-11-04
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2012
Accounts made up to 2011-12-31
dot icon06/03/2012
Resolutions
dot icon02/02/2012
Statement of capital following an allotment of shares on 2011-11-04
dot icon02/02/2012
Resolutions
dot icon18/01/2012
Appointment of Corporate Officer Solutins Ltd as a director
dot icon18/01/2012
Appointment of Mr Timothy John Sutton as a director
dot icon18/01/2012
Appointment of Mr. Shaun William Sutton as a director
dot icon18/01/2012
Termination of appointment of Timothy Sutton as a director
dot icon18/01/2012
Termination of appointment of Shaun Sutton as a director
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr John Michael Gordon Sutton on 2010-11-01
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon06/04/2010
Auditor's resignation
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Timothy John Sutton on 2009-10-31
dot icon17/11/2009
Director's details changed for Shaun William Sutton on 2009-10-31
dot icon17/11/2009
Director's details changed for Eileen Patricia Sutton on 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon07/11/2009
Director's details changed for John Michael Gordon Sutton on 2009-11-02
dot icon09/06/2009
Accounts for a small company made up to 2008-12-31
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 30/10/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 30/10/04; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/04/2004
Accounts for a medium company made up to 2002-12-31
dot icon29/11/2003
Return made up to 30/10/03; full list of members
dot icon30/01/2003
Accounts for a medium company made up to 2001-12-31
dot icon04/11/2002
Return made up to 30/10/02; full list of members
dot icon19/02/2002
Accounts for a medium company made up to 2000-12-31
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon08/08/2001
New director appointed
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Director resigned
dot icon10/11/1999
Return made up to 30/10/99; full list of members
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 30/10/98; full list of members
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 30/10/97; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 30/10/96; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/11/1995
Return made up to 30/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 30/10/94; full list of members
dot icon27/09/1994
Accounts for a small company made up to 1993-12-31
dot icon11/11/1993
Return made up to 30/10/93; no change of members
dot icon07/10/1993
Accounts for a small company made up to 1992-12-31
dot icon08/11/1992
Return made up to 30/10/92; no change of members
dot icon08/11/1992
Accounts for a small company made up to 1991-12-31
dot icon11/11/1991
Accounts for a small company made up to 1990-12-31
dot icon11/11/1991
Return made up to 30/10/91; full list of members
dot icon24/06/1991
Registered office changed on 24/06/91 from: 22 severs st liverpool L6 5HJ
dot icon16/05/1991
Particulars of mortgage/charge
dot icon06/02/1991
Accounts for a small company made up to 1989-12-31
dot icon14/01/1991
Return made up to 14/11/90; full list of members
dot icon21/12/1989
Return made up to 30/10/89; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1988-12-31
dot icon08/02/1989
Accounts for a small company made up to 1987-12-31
dot icon08/02/1989
Return made up to 30/12/88; full list of members
dot icon20/11/1987
Accounts for a small company made up to 1986-12-31
dot icon06/11/1987
Return made up to 26/10/87; full list of members
dot icon03/12/1986
Return made up to 31/10/86; full list of members
dot icon01/11/1986
Accounts for a small company made up to 1985-12-31
dot icon18/03/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

60
2022
change arrow icon-32.78 % *

* during past year

Cash in Bank

£452,671.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
2.75M
-
0.00
673.37K
-
2022
60
2.39M
-
0.00
452.67K
-
2022
60
2.39M
-
0.00
452.67K
-

Employees

2022

Employees

60 Descended-5 % *

Net Assets(GBP)

2.39M £Descended-13.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

452.67K £Descended-32.78 % *

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
Riley, Ian Peter
Director
01/04/2019 - 27/02/2023
1
Sutton, Timothy John
Director
03/01/2012 - Present
7
Sutton, Shaun William
Director
03/01/2012 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED

CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED is an(a) Active company incorporated on 18/03/1977 with the registered office located at Kitling Rd, Knowsley Industrial Park South, Liverpool L34 9JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED?

toggle

CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED is currently Active. It was registered on 18/03/1977 .

Where is CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED located?

toggle

CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED is registered at Kitling Rd, Knowsley Industrial Park South, Liverpool L34 9JA.

What does CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED do?

toggle

CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED have?

toggle

CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED had 60 employees in 2022.

What is the latest filing for CENTRAL ELECTRICAL ARMATURE WINDING CO. LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a small company made up to 2024-12-31.