CENTRAL ELECTRICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ELECTRICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI019392

Incorporation date

22/04/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

85b Main Street, Moira BT67 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon14/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/04/2026
Statement of receipts and payments to 2026-04-07
dot icon27/01/2026
Registered office address changed from Rachel Fowler Advisory Limited 101 F&G Main Street Moira BT67 0LH to 85B Main Street Moira BT67 0LH on 2026-01-27
dot icon14/01/2026
Statement of receipts and payments to 2026-01-08
dot icon28/01/2025
Statement of receipts and payments to 2025-01-08
dot icon24/01/2024
Resolutions
dot icon19/01/2024
Registered office address changed from 3 Ballygowan Road Belfast BT5 7LH Northern Ireland to Rachel Fowler Advisory Limited 101 F&G Main Street Moira BT67 0LH on 2024-01-19
dot icon17/01/2024
Appointment of a liquidator
dot icon17/01/2024
Statement of affairs
dot icon19/05/2023
Registered office address changed from 33-35 Linenhall Street Belfast BT2 8AB to 3 Ballygowan Road Belfast BT5 7LH on 2023-05-19
dot icon19/05/2023
Appointment of Mrs Natalie Dawn Martin as a secretary on 2022-12-22
dot icon19/05/2023
Termination of appointment of Gaynor Harrison as a secretary on 2022-12-22
dot icon15/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon10/12/2021
Satisfaction of charge NI0193920003 in full
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon17/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/12/2017
Cessation of Robert Mccoubrey as a person with significant control on 2017-11-20
dot icon21/11/2017
Termination of appointment of Robert Mccoubrey as a director on 2017-11-20
dot icon21/11/2017
Appointment of Mr James Mccoubrey as a director on 2017-11-20
dot icon06/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/02/2015
Registration of charge NI0193920003, created on 2015-01-19
dot icon23/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/12/2014
Termination of appointment of Theresa Mccoubrey as a director on 2014-12-17
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon21/05/2014
Appointment of Theresa Mccoubrey as a director
dot icon21/05/2014
Termination of appointment of Barry Mccoubrey as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mr Barry Lee Mccoubrey on 2013-11-30
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/01/2011
Secretary's details changed for Gaynor Harrison on 2010-11-30
dot icon05/01/2011
Director's details changed for Barry Mccoubrey on 2010-11-30
dot icon05/01/2011
Director's details changed for Robert Mccoubrey on 2010-11-30
dot icon09/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/04/2009
31/05/08 annual accts
dot icon15/12/2008
30/11/08
dot icon23/10/2008
Change of dirs/sec
dot icon16/06/2008
31/05/07 annual accts
dot icon10/01/2008
30/11/07 annual return form
dot icon20/06/2007
31/05/06 annual accts
dot icon14/01/2007
31/05/05 annual accts
dot icon18/12/2006
30/11/06 annual return shuttle
dot icon18/05/2006
30/11/05 annual return shuttle
dot icon04/10/2005
31/05/04 annual accts
dot icon07/12/2004
30/11/04 annual return shuttle
dot icon27/04/2004
31/05/03 annual accts
dot icon15/12/2003
30/11/03 annual return shuttle
dot icon16/09/2003
Change of dirs/sec
dot icon01/04/2003
31/05/02 annual accts
dot icon02/01/2003
30/11/01 annual return shuttle
dot icon02/01/2003
30/11/02 annual return shuttle
dot icon29/03/2002
31/05/01 annual accts
dot icon07/04/2001
31/07/00 annual accts
dot icon06/03/2001
Change of ARD
dot icon20/12/2000
30/11/00 annual return shuttle
dot icon05/06/2000
Change of ARD
dot icon08/04/2000
31/05/99 annual accts
dot icon08/01/2000
30/11/99 annual return shuttle
dot icon02/04/1999
31/05/98 annual accts
dot icon29/01/1999
30/11/98 annual return shuttle
dot icon02/04/1998
31/05/97 annual accts
dot icon12/02/1998
30/11/97 annual return shuttle
dot icon19/08/1997
31/05/96 annual accts
dot icon10/04/1997
Ext for accs filing
dot icon10/03/1997
30/11/96 annual return shuttle
dot icon15/02/1997
Change of dirs/sec
dot icon15/02/1997
Change of dirs/sec
dot icon16/12/1996
Change of dirs/sec
dot icon02/07/1996
31/05/95 annual accts
dot icon05/04/1996
Ext for accs filing
dot icon15/12/1995
30/11/95 annual return shuttle
dot icon28/06/1995
31/05/94 annual accts
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 icon08/12/1994
30/11/94 annual return shuttle
dot icon09/03/1994
30/11/93 annual return shuttle
dot icon30/12/1993
31/05/93 annual accts
dot icon11/11/1993
31/05/92 annual accts
dot icon08/07/1993
Change in sit reg add
dot icon22/02/1993
30/11/92 annual return shuttle
dot icon06/10/1992
31/05/91 annual accts
dot icon28/03/1992
31/05/89 annual accts
dot icon28/03/1992
31/05/90 annual accts
dot icon25/03/1992
31/12/91 annual return form
dot icon15/06/1991
31/12/90 annual return
dot icon14/02/1990
09/01/90 annual return
dot icon09/02/1990
31/05/88 annual accts
dot icon09/01/1989
Change of ARD during arp
dot icon25/11/1988
08/10/87 annual return
dot icon25/11/1988
01/11/88 annual return
dot icon23/11/1988
31/05/87 annual accts
dot icon27/10/1987
Resolutions
dot icon27/10/1987
Not of incr in nom cap
dot icon14/10/1987
Allotment (cash)
dot icon19/07/1986
Change of dirs/sec
dot icon19/07/1986
Updated mem and arts
dot icon19/07/1986
Change in sit reg office
dot icon19/07/1986
Change of dirs/sec
dot icon27/06/1986
Resolutions
dot icon18/06/1986
Particulars of a mortgage charge
dot icon23/05/1986
Resolution to change name
dot icon22/04/1986
Statement of nominal cap
dot icon22/04/1986
Pars re dirs/sit reg offi
dot icon22/04/1986
Articles
dot icon22/04/1986
Decln complnce reg new co
dot icon22/04/1986
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-13.49 % *

* during past year

Cash in Bank

£16,240.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
40.71K
-
0.00
18.77K
-
2022
16
38.57K
-
0.00
16.24K
-
2022
16
38.57K
-
0.00
16.24K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

38.57K £Descended-5.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.24K £Descended-13.49 % *

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
Martin, Natalie Dawn
Secretary
22/12/2022 - Present
-
Harrison, Gaynor
Secretary
22/04/1986 - 22/12/2022
-
Mccoubrey, James
Director
20/11/2017 - Present
14

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CENTRAL ELECTRICAL SUPPLIES LIMITED

CENTRAL ELECTRICAL SUPPLIES LIMITED is an(a) Liquidation company incorporated on 22/04/1986 with the registered office located at 85b Main Street, Moira BT67 0LH. There are currently 2 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 CENTRAL ELECTRICAL SUPPLIES LIMITED?

toggle

CENTRAL ELECTRICAL SUPPLIES LIMITED is currently Liquidation. It was registered on 22/04/1986 .

Where is CENTRAL ELECTRICAL SUPPLIES LIMITED located?

toggle

CENTRAL ELECTRICAL SUPPLIES LIMITED is registered at 85b Main Street, Moira BT67 0LH.

What does CENTRAL ELECTRICAL SUPPLIES LIMITED do?

toggle

CENTRAL ELECTRICAL SUPPLIES LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does CENTRAL ELECTRICAL SUPPLIES LIMITED have?

toggle

CENTRAL ELECTRICAL SUPPLIES LIMITED had 16 employees in 2022.

What is the latest filing for CENTRAL ELECTRICAL SUPPLIES LIMITED?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a creditors' voluntary winding up.