CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03644077

Incorporation date

05/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

10a Ashby Road, Hinckley, Leicestershire LE10 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon28/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon21/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/04/2023
Termination of appointment of Fiona Joy Tudge as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Richard Leonard Tudge as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Fiona Joy Tudge as a secretary on 2023-03-31
dot icon13/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon02/07/2021
Director's details changed for Mrs Joanne Tudge on 2021-07-01
dot icon02/07/2021
Director's details changed for Mr James Joseph Tudge on 2021-07-01
dot icon05/05/2021
Appointment of Mr Thomas John Close as a director on 2021-05-01
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon02/07/2020
Cessation of Richard Leonard Tudge as a person with significant control on 2020-06-29
dot icon02/07/2020
Cessation of James Joseph Tudge as a person with significant control on 2020-06-29
dot icon02/07/2020
Cessation of Fiona Joy Tudge as a person with significant control on 2020-06-29
dot icon02/07/2020
Notification of Ces Group Holdings Ltd as a person with significant control on 2020-06-29
dot icon02/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/05/2020
Appointment of Mrs Joanne Tudge as a director on 2020-05-15
dot icon22/04/2020
Amended accounts made up to 2019-03-31
dot icon28/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon15/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon02/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/06/2018
Director's details changed for Mr Richard Leonard Tudge on 2018-06-08
dot icon08/06/2018
Director's details changed for Mrs Fiona Joy Tudge on 2018-06-08
dot icon08/06/2018
Secretary's details changed for Mrs Fiona Joy Tudge on 2018-06-08
dot icon08/06/2018
Change of details for Mr Richard Leonard Tudge as a person with significant control on 2018-06-08
dot icon08/06/2018
Change of details for Mrs Fiona Joy Tudge as a person with significant control on 2018-06-08
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/10/2017
Notification of James Joseph Tudge as a person with significant control on 2017-05-23
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon01/03/2016
Director's details changed for Mr James Joseph Tudge on 2016-02-29
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/12/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/11/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon11/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon19/08/2010
Appointment of Mr James Joseph Tudge as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Resolutions
dot icon12/07/2010
Change of share class name or designation
dot icon12/07/2010
Particulars of variation of rights attached to shares
dot icon12/07/2010
Statement of company's objects
dot icon22/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Director's details changed for Miss Fiona Joy Tudge on 2009-10-05
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for Mr Richard Leonard Tudge on 2009-10-05
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2008
Return made up to 05/10/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2007
Return made up to 05/10/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/11/2006
Secretary's particulars changed;director's particulars changed
dot icon24/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/10/2006
Return made up to 05/10/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 05/10/05; full list of members
dot icon02/12/2004
Return made up to 05/10/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Accounts for a small company made up to 2003-03-31
dot icon16/10/2003
Return made up to 05/10/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-03-31
dot icon26/09/2002
Return made up to 05/10/02; full list of members
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Return made up to 05/10/01; full list of members; amend
dot icon26/09/2001
Return made up to 05/10/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Auditor's resignation
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2000
Registered office changed on 06/11/00 from: 10A ashby road hinckley leicestershire LE10 1SL
dot icon10/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Return made up to 05/10/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 2000-03-31
dot icon26/10/1999
Return made up to 05/10/99; full list of members
dot icon18/05/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon17/11/1998
Particulars of mortgage/charge
dot icon14/10/1998
Ad 06/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New secretary appointed
dot icon05/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

42
2023
change arrow icon+19.33 % *

* during past year

Cash in Bank

£375,653.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
173.18K
-
0.00
240.74K
-
2022
42
657.88K
-
0.00
314.80K
-
2023
42
841.28K
-
0.00
375.65K
-
2023
42
841.28K
-
0.00
375.65K
-

Employees

2023

Employees

42 Ascended0 % *

Net Assets(GBP)

841.28K £Ascended27.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.65K £Ascended19.33 % *

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
Tudge, Joanne
Director
15/05/2020 - Present
4
Tudge, Richard Leonard
Director
05/10/1998 - 31/03/2023
3
Tudge, Fiona Joy
Director
05/10/1998 - 31/03/2023
3
Mr James Joseph Tudge
Director
01/04/2010 - Present
6
Tudge, Fiona Joy
Secretary
05/10/1998 - 31/03/2023
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED

CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED is an(a) Active company incorporated on 05/10/1998 with the registered office located at 10a Ashby Road, Hinckley, Leicestershire LE10 1SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED?

toggle

CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED is currently Active. It was registered on 05/10/1998 .

Where is CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED located?

toggle

CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED is registered at 10a Ashby Road, Hinckley, Leicestershire LE10 1SL.

What does CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED do?

toggle

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

How many employees does CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED have?

toggle

CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED had 42 employees in 2023.

What is the latest filing for CENTRAL ELECTRICAL SERVICES (HINCKLEY) LIMITED?

toggle

The latest filing was on 28/08/2025: Unaudited abridged accounts made up to 2025-03-31.