CHANNEL ELECTRIC EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CHANNEL ELECTRIC EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00919987

Incorporation date

26/10/1967

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Light & Power House, Shire Hill, Saffron Walden, Essex CB11 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1967)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Memorandum and Articles of Association
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon10/02/2026
Satisfaction of charge 009199870005 in full
dot icon05/02/2026
Termination of appointment of Paul Connelly as a director on 2026-01-31
dot icon29/01/2026
Resolutions
dot icon26/01/2026
Satisfaction of charge 009199870004 in full
dot icon19/01/2026
Registration of charge 009199870006, created on 2026-01-16
dot icon22/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon22/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon22/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon22/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon29/01/2025
Appointment of Dr Philo Daniel-Tran as a director on 2025-01-16
dot icon07/01/2025
Cessation of Channel Electric Equipment Holdings Limited as a person with significant control on 2024-12-26
dot icon07/01/2025
Notification of Lpa Group Plc as a person with significant control on 2024-12-26
dot icon06/06/2024
Appointment of Mr Paul Connelly as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Paul Vincent Curtis as a director on 2024-05-31
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-09-30
dot icon08/03/2023
Appointment of Mr Stuart Richard Stanyard as a director on 2023-03-01
dot icon08/03/2023
Appointment of Mr Stuart Richard Stanyard as a secretary on 2023-03-01
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon02/09/2022
Termination of appointment of Christopher James Buckenham as a secretary on 2022-08-31
dot icon02/09/2022
Termination of appointment of Christopher James Buckenham as a director on 2022-08-31
dot icon23/05/2022
Full accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/08/2021
Termination of appointment of Peter Glen Pollock as a director on 2021-08-08
dot icon16/04/2021
Full accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/04/2020
Full accounts made up to 2019-09-30
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon26/03/2019
Full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/11/2018
Director's details changed for Mr Paul Vincent Curtis on 2018-10-31
dot icon22/03/2018
Director's details changed for Mr Peter Glen Pollock on 2018-03-22
dot icon22/03/2018
Director's details changed for Paul Vincent Curtis on 2018-03-22
dot icon22/03/2018
Appointment of Mr Christopher James Buckenham as a secretary on 2018-03-22
dot icon22/03/2018
Appointment of Mr Christopher James Buckenham as a director on 2018-03-22
dot icon22/03/2018
Termination of appointment of Stephen Kenneth Brett as a secretary on 2018-03-21
dot icon22/03/2018
Termination of appointment of Stephen Kenneth Brett as a director on 2018-03-21
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/02/2018
Full accounts made up to 2017-09-30
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/08/2016
Registration of charge 009199870005, created on 2016-07-28
dot icon04/08/2016
Satisfaction of charge 3 in full
dot icon04/08/2016
Satisfaction of charge 2 in full
dot icon04/08/2016
Registration of charge 009199870004, created on 2016-07-28
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/07/2014
Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN England to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 2014-07-29
dot icon29/07/2014
Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 2014-07-29
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Christine Antysz as a director
dot icon28/05/2012
Full accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-09-30
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/03/2011
Appointment of Paul Vincent Curtis as a director
dot icon09/03/2011
Termination of appointment of George Renshaw as a director
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/03/2010
Director's details changed for George Alfred Renshaw on 2010-03-17
dot icon17/03/2010
Director's details changed for Christine Susan Antysz on 2010-03-17
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon17/07/2008
Full accounts made up to 2007-09-30
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon02/03/2007
Return made up to 28/02/07; full list of members
dot icon21/07/2006
Full accounts made up to 2005-09-30
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon17/03/2006
Location of register of members
dot icon14/10/2005
New secretary appointed
dot icon20/06/2005
Full accounts made up to 2004-09-30
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon02/03/2005
Return made up to 28/02/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon11/06/2003
Full accounts made up to 2002-09-30
dot icon27/03/2003
Return made up to 28/02/03; full list of members
dot icon13/03/2003
Director resigned
dot icon05/07/2002
Full accounts made up to 2001-09-30
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon16/05/2002
Return made up to 03/05/02; full list of members
dot icon05/03/2002
Director resigned
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon16/05/2001
Return made up to 03/05/01; full list of members
dot icon30/04/2001
Director resigned
dot icon01/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Return made up to 03/05/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-09-30
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon17/12/1999
Director resigned
dot icon19/05/1999
Return made up to 03/05/99; full list of members
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon05/10/1998
Full accounts made up to 1998-02-16
dot icon21/05/1998
Accounting reference date shortened from 17/02/99 to 30/09/98
dot icon01/05/1998
Return made up to 03/05/98; full list of members
dot icon20/02/1998
Registered office changed on 20/02/98 from: bath road thatcham berkshire RG18 3ST
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
Resolutions
dot icon01/02/1998
Accounting reference date extended from 31/12/97 to 17/02/98
dot icon20/05/1997
Return made up to 03/05/97; no change of members
dot icon16/05/1997
Full accounts made up to 1996-12-31
dot icon09/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon24/04/1996
Return made up to 03/05/96; no change of members
dot icon17/05/1995
New director appointed
dot icon09/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1995
Return made up to 03/05/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon17/11/1994
Memorandum and Articles of Association
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Declaration of assistance for shares acquisition
dot icon07/11/1994
Auditor's resignation
dot icon27/10/1994
Particulars of mortgage/charge
dot icon21/04/1994
Return made up to 03/05/94; no change of members
dot icon13/04/1994
Accounts for a medium company made up to 1993-12-31
dot icon26/04/1993
Return made up to 03/05/93; full list of members
dot icon14/04/1993
Accounts for a medium company made up to 1992-12-31
dot icon20/01/1993
Director resigned
dot icon15/05/1992
Return made up to 03/05/92; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon21/04/1992
New director appointed
dot icon11/12/1991
Resolutions
dot icon03/06/1991
Return made up to 08/04/91; full list of members
dot icon13/05/1991
Accounts for a small company made up to 1990-12-31
dot icon08/01/1991
Ad 21/12/90--------- £ si 220000@1=220000 £ ic 20000/240000
dot icon08/01/1991
£ nc 50000/250000 21/12/90
dot icon16/05/1990
Accounts for a small company made up to 1989-12-31
dot icon16/05/1990
Return made up to 03/05/90; no change of members
dot icon08/08/1989
Accounts for a small company made up to 1988-12-31
dot icon08/08/1989
Return made up to 24/05/89; no change of members
dot icon15/06/1988
Accounts for a small company made up to 1987-12-31
dot icon15/06/1988
Return made up to 29/04/88; full list of members
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon23/06/1987
Accounts for a small company made up to 1986-12-31
dot icon23/06/1987
Secretary resigned;new secretary appointed
dot icon23/06/1987
Return made up to 26/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Director resigned;new director appointed
dot icon25/09/1986
Accounts for a small company made up to 1985-12-31
dot icon25/09/1986
Return made up to 06/05/86; full list of members
dot icon11/08/1976
Miscellaneous
dot icon26/10/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckenham, Christopher James
Director
22/03/2018 - 31/08/2022
22
Gilbert, Richard James
Director
12/10/1994 - 16/03/2001
1
Minx, Maureen Teresa
Director
28/04/1999 - 08/02/2002
1
Connelly, Paul
Director
31/05/2024 - 31/01/2026
-
Giddins, John Barry
Director
20/01/2000 - 18/02/2003
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL ELECTRIC EQUIPMENT LIMITED

CHANNEL ELECTRIC EQUIPMENT LIMITED is an(a) Active company incorporated on 26/10/1967 with the registered office located at Light & Power House, Shire Hill, Saffron Walden, Essex CB11 3AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL ELECTRIC EQUIPMENT LIMITED?

toggle

CHANNEL ELECTRIC EQUIPMENT LIMITED is currently Active. It was registered on 26/10/1967 .

Where is CHANNEL ELECTRIC EQUIPMENT LIMITED located?

toggle

CHANNEL ELECTRIC EQUIPMENT LIMITED is registered at Light & Power House, Shire Hill, Saffron Walden, Essex CB11 3AQ.

What does CHANNEL ELECTRIC EQUIPMENT LIMITED do?

toggle

CHANNEL ELECTRIC EQUIPMENT LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for CHANNEL ELECTRIC EQUIPMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.