CENTRAL ELECTRICAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ELECTRICAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06496883

Incorporation date

07/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Macrome House, Macrome Road, Wolverhampton WV6 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon10/10/2024
Satisfaction of charge 064968830005 in full
dot icon04/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/02/2023
Registration of charge 064968830005, created on 2023-02-14
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon05/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon23/09/2022
Registered office address changed from 40 Wolverhampton Road Codsall Wolverhampton WV8 1PJ England to Macrome House Macrome Road Wolverhampton WV6 9HD on 2022-09-23
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon09/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon05/05/2021
Registration of charge 064968830004, created on 2021-04-29
dot icon07/04/2021
Registration of charge 064968830003, created on 2021-04-01
dot icon10/12/2020
Change of details for Beverley Jane Jones as a person with significant control on 2020-12-10
dot icon09/12/2020
Notification of Paul Simon Jones as a person with significant control on 2020-12-09
dot icon09/12/2020
Cessation of Paul Simon Jones as a person with significant control on 2020-12-09
dot icon09/12/2020
Notification of Beverley Jane Jones as a person with significant control on 2020-12-09
dot icon17/11/2020
Registration of charge 064968830002, created on 2020-11-10
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon29/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Registered office address changed from 40 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT to 40 Wolverhampton Road Codsall Wolverhampton WV8 1PJ on 2017-02-15
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon11/02/2016
Director's details changed for Paul Simon Jones on 2016-02-07
dot icon14/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon08/09/2014
Registration of charge 064968830001, created on 2014-09-03
dot icon05/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/04/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon11/01/2013
Secretary's details changed for Beverley Jane Jones on 2012-12-12
dot icon11/01/2013
Director's details changed for Paul Simon Jones on 2012-12-12
dot icon11/01/2013
Registered office address changed from 22, Heath Farm Road Codsall Staffordshire WV8 1HT on 2013-01-11
dot icon02/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Giuseppe Carolina as a director
dot icon04/02/2011
Termination of appointment of Helen Carolina as a secretary
dot icon04/02/2011
Appointment of Beverley Jane Jones as a secretary
dot icon20/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon05/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/03/2009
Return made up to 07/02/09; full list of members
dot icon07/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Simon
Director
07/02/2008 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTRAL ELECTRICAL CONTRACTS LIMITED

CENTRAL ELECTRICAL CONTRACTS LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at Macrome House, Macrome Road, Wolverhampton WV6 9HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ELECTRICAL CONTRACTS LIMITED?

toggle

CENTRAL ELECTRICAL CONTRACTS LIMITED is currently Active. It was registered on 07/02/2008 .

Where is CENTRAL ELECTRICAL CONTRACTS LIMITED located?

toggle

CENTRAL ELECTRICAL CONTRACTS LIMITED is registered at Macrome House, Macrome Road, Wolverhampton WV6 9HD.

What does CENTRAL ELECTRICAL CONTRACTS LIMITED do?

toggle

CENTRAL ELECTRICAL CONTRACTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CENTRAL ELECTRICAL CONTRACTS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with no updates.