CHRIS TIVEY ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHRIS TIVEY ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02753478

Incorporation date

06/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1992)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon05/09/2024
Application to strike the company off the register
dot icon01/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/06/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon12/06/2024
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-06-12
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon09/09/2020
Change of details for Mr Christopher John Tivey as a person with significant control on 2016-04-06
dot icon09/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon05/03/2020
Satisfaction of charge 1 in full
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon07/05/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon21/08/2018
Director's details changed for Mr Christopher John Tivey on 2018-08-20
dot icon21/08/2018
Secretary's details changed for Patricia Tivey on 2018-08-20
dot icon20/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon15/09/2016
Registered office address changed from 143 Derby Road Denby Ripley Derbyshire DE5 8RA to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2016-09-15
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Satisfaction of charge 3 in full
dot icon13/10/2015
Satisfaction of charge 2 in full
dot icon23/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon23/09/2015
Register(s) moved to registered inspection location 18 st. Christophers Way Pride Park Derby DE24 8JY
dot icon23/09/2015
Register inspection address has been changed to 18 st. Christophers Way Pride Park Derby DE24 8JY
dot icon03/08/2015
Miscellaneous
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon23/07/2013
Accounts for a small company made up to 2012-10-31
dot icon11/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/07/2012
Accounts for a small company made up to 2011-10-31
dot icon16/07/2012
Auditor's resignation
dot icon16/07/2012
Miscellaneous
dot icon28/11/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon04/03/2011
Accounts for a small company made up to 2010-10-31
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon09/09/2010
Director's details changed for Christopher John Tivey on 2009-10-01
dot icon09/04/2010
Accounts for a small company made up to 2009-10-31
dot icon17/09/2009
Return made up to 09/09/09; full list of members
dot icon18/05/2009
Accounts for a small company made up to 2008-10-31
dot icon29/09/2008
Return made up to 09/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / christopher tivey / 28/04/2008
dot icon24/09/2008
Secretary's change of particulars / patricia tivey / 28/04/2008
dot icon29/04/2008
Registered office changed on 29/04/2008 from 16 northfield kilburn belper derby DE56 0LW
dot icon03/04/2008
Accounts for a small company made up to 2007-10-31
dot icon14/09/2007
Return made up to 09/09/07; full list of members
dot icon04/06/2007
Accounts for a small company made up to 2006-10-31
dot icon14/09/2006
Return made up to 09/09/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-10-31
dot icon14/09/2005
Return made up to 09/09/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-10-31
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon28/06/2004
Accounts for a small company made up to 2003-10-31
dot icon10/12/2003
Return made up to 09/09/03; full list of members
dot icon10/12/2003
Ad 27/01/03--------- £ si 10@1=10 £ ic 100/110
dot icon10/12/2003
Resolutions
dot icon24/04/2003
Accounts for a small company made up to 2002-10-31
dot icon19/09/2002
Return made up to 09/09/02; full list of members
dot icon19/09/2002
Director resigned
dot icon30/07/2002
Accounts for a small company made up to 2001-10-31
dot icon14/09/2001
Return made up to 09/09/01; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2000-10-31
dot icon10/07/2001
Particulars of mortgage/charge
dot icon15/09/2000
Return made up to 09/09/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon17/09/1999
Return made up to 09/09/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon18/11/1998
Return made up to 09/09/98; no change of members
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon04/06/1998
New director appointed
dot icon11/09/1997
Return made up to 09/09/97; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-10-31
dot icon20/09/1996
Return made up to 14/09/96; full list of members
dot icon08/07/1996
Accounts for a small company made up to 1995-10-31
dot icon19/09/1995
Return made up to 14/09/95; no change of members
dot icon26/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 24/09/94; no change of members
dot icon13/10/1994
Particulars of mortgage/charge
dot icon28/06/1994
Accounts for a small company made up to 1993-10-31
dot icon15/10/1993
Return made up to 24/09/93; full list of members
dot icon26/01/1993
Particulars of mortgage/charge
dot icon25/11/1992
Registered office changed on 25/11/92 from: 7 eton court west hallam derby DE7 6NB
dot icon25/11/1992
Secretary resigned;new secretary appointed
dot icon25/11/1992
Secretary resigned;new director appointed
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Ad 02/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/11/1992
Accounting reference date notified as 31/10
dot icon06/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+2,590.25 % *

* during past year

Cash in Bank

£200,962.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/09/2024
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
203.95K
-
0.00
7.47K
-
2022
1
112.44K
-
0.00
200.96K
-
2022
1
112.44K
-
0.00
200.96K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

112.44K £Descended-44.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.96K £Ascended2.59K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Peter Geoffrey
Director
05/04/1998 - 29/08/2002
2
Mr Christopher John Tivey
Director
07/10/1992 - Present
-
Howe, Iris
Nominee Secretary
05/10/1992 - 06/10/1992
81
Howe, Kenneth
Nominee Director
05/10/1992 - 06/10/1992
180
Tivey, Patricia
Secretary
07/10/1992 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS TIVEY ELECTRICAL SERVICES LIMITED

CHRIS TIVEY ELECTRICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 06/10/1992 with the registered office located at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS TIVEY ELECTRICAL SERVICES LIMITED?

toggle

CHRIS TIVEY ELECTRICAL SERVICES LIMITED is currently Dissolved. It was registered on 06/10/1992 and dissolved on 03/12/2024.

Where is CHRIS TIVEY ELECTRICAL SERVICES LIMITED located?

toggle

CHRIS TIVEY ELECTRICAL SERVICES LIMITED is registered at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF.

What does CHRIS TIVEY ELECTRICAL SERVICES LIMITED do?

toggle

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

How many employees does CHRIS TIVEY ELECTRICAL SERVICES LIMITED have?

toggle

CHRIS TIVEY ELECTRICAL SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CHRIS TIVEY ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.