CO-CHANNEL ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CO-CHANNEL ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01515826

Incorporation date

04/09/1980

Size

Dormant

Contacts

Registered address

Registered address

Pennine House, Salford Street, Bury BL9 6YACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1980)
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Resolutions
dot icon11/03/2024
Resolutions
dot icon07/03/2024
Termination of appointment of David Richard Bennett as a director on 2024-03-06
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of Steven Martin Turner as a secretary on 2022-04-06
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England to Pennine House Salford Street Bury BL9 6YA on 2021-08-04
dot icon15/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon20/02/2020
Change of details for Pennine Telecom Limited as a person with significant control on 2019-07-01
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Termination of appointment of Philip Gee as a secretary on 2019-04-30
dot icon02/05/2019
Appointment of Mr Steven Martin Turner as a secretary on 2019-05-01
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Second filing of Confirmation Statement dated 08/02/2018
dot icon13/08/2018
Cessation of Nycomm Holdings Limited as a person with significant control on 2017-02-21
dot icon13/08/2018
Notification of Pennine Telecom Limited as a person with significant control on 2017-02-21
dot icon10/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon08/02/2018
Termination of appointment of Julian Howard Niman as a director on 2018-01-12
dot icon08/02/2018
Appointment of Mr David Richard Bennett as a director on 2018-01-12
dot icon21/07/2017
Notification of Nycomm Holdings Limited as a person with significant control on 2017-02-21
dot icon13/07/2017
Registered office address changed from 7a4 Victoria Road Avonmouth Bristol BS11 9DB England to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 2017-07-13
dot icon13/07/2017
Appointment of Mr Philip Gee as a secretary on 2017-02-21
dot icon13/07/2017
Cessation of Theresa Mary Griffiths as a person with significant control on 2017-02-21
dot icon13/07/2017
Cessation of John Stephen Crawford as a person with significant control on 2017-02-21
dot icon02/05/2017
Termination of appointment of Paul Mullis as a director on 2017-02-21
dot icon02/05/2017
Termination of appointment of Theresa Mary Griffiths as a director on 2017-02-21
dot icon02/05/2017
Termination of appointment of John Stephen Crawford as a director on 2017-02-21
dot icon02/05/2017
Termination of appointment of Theresa Mary Griffiths as a secretary on 2017-02-21
dot icon02/05/2017
Appointment of Mr Andrew John Roberts as a director on 2017-02-21
dot icon02/05/2017
Appointment of Mr Julian Howard Niman as a director on 2017-02-21
dot icon21/02/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Satisfaction of charge 1 in full
dot icon21/02/2017
Satisfaction of charge 6 in full
dot icon14/02/2017
Statement of capital following an allotment of shares on 1980-09-26
dot icon08/02/2017
08/02/17 Statement of Capital gbp 500.00
dot icon08/02/2017
Registered office address changed from 74a Victoria Road Avonmouth Bristol BS11 9DB to 7a4 Victoria Road Avonmouth Bristol BS11 9DB on 2017-02-08
dot icon17/01/2017
Satisfaction of charge 3 in full
dot icon13/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon22/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon22/02/2016
Director's details changed for John Stephen Crawford on 2016-02-08
dot icon22/02/2016
Director's details changed for Theresa Mary Griffiths on 2016-02-08
dot icon22/02/2016
Secretary's details changed for Theresa Mary Griffiths on 2016-02-08
dot icon02/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon04/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon02/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon14/06/2010
Termination of appointment of Brian Holder as a director
dot icon14/06/2010
Appointment of Paul Mullis as a director
dot icon15/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon15/02/2010
Director's details changed for John Stephen Crawford on 2010-02-07
dot icon15/02/2010
Director's details changed for Brian John Holder on 2010-02-07
dot icon15/02/2010
Director's details changed for Theresa Mary Griffiths on 2010-02-07
dot icon15/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon20/02/2009
Return made up to 08/02/09; full list of members
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon21/02/2008
Return made up to 08/02/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-10-31
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon13/02/2007
Return made up to 08/02/07; full list of members
dot icon13/02/2007
Registered office changed on 13/02/07 from: 7A4 victoria road avonmouth bristol BS11 9DB
dot icon14/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon04/04/2006
Return made up to 08/02/06; full list of members
dot icon12/01/2006
Particulars of mortgage/charge
dot icon29/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon16/02/2005
Return made up to 08/02/05; full list of members
dot icon17/01/2005
Accounts for a small company made up to 2004-10-31
dot icon01/02/2004
Accounts for a small company made up to 2003-10-31
dot icon30/01/2004
Return made up to 08/02/04; full list of members
dot icon03/04/2003
Return made up to 08/02/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-10-31
dot icon12/09/2002
Miscellaneous
dot icon24/05/2002
Accounts for a small company made up to 2001-10-31
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-10-31
dot icon15/02/2001
Return made up to 08/02/01; full list of members
dot icon24/10/2000
Declaration of assistance for shares acquisition
dot icon24/10/2000
Declaration of assistance for shares acquisition
dot icon04/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Auditor's resignation
dot icon03/10/2000
New secretary appointed;new director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Secretary resigned;director resigned
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon31/03/2000
Accounts for a small company made up to 1999-10-31
dot icon27/03/2000
Return made up to 08/02/00; full list of members
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon22/09/1999
£ ic 1000/500 13/09/99 £ sr 500@1=500
dot icon14/09/1999
Resolutions
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Resolutions
dot icon12/03/1999
Accounts for a small company made up to 1998-10-31
dot icon02/02/1999
Return made up to 08/02/99; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-10-31
dot icon11/04/1998
Return made up to 08/02/98; full list of members
dot icon02/04/1998
Particulars of mortgage/charge
dot icon11/03/1998
Amended accounts made up to 1996-10-31
dot icon16/12/1997
Particulars of mortgage/charge
dot icon22/08/1997
Accounts for a small company made up to 1996-10-31
dot icon01/02/1997
Return made up to 08/02/97; no change of members
dot icon08/02/1996
Return made up to 08/02/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-10-31
dot icon08/03/1995
Accounts for a small company made up to 1994-10-31
dot icon26/01/1995
Return made up to 08/02/95; full list of members
dot icon27/02/1994
Return made up to 08/02/94; no change of members
dot icon17/02/1994
Accounts for a small company made up to 1993-10-31
dot icon01/06/1993
Accounts for a small company made up to 1992-10-31
dot icon01/02/1993
Return made up to 08/02/93; no change of members
dot icon03/09/1992
Accounts for a small company made up to 1991-10-31
dot icon30/01/1992
Return made up to 08/02/92; full list of members
dot icon07/10/1991
Full group accounts made up to 1990-10-31
dot icon03/03/1991
Return made up to 08/02/91; no change of members
dot icon15/10/1990
Accounts for a small company made up to 1989-10-31
dot icon28/03/1990
Registered office changed on 28/03/90 from: unit 19A maesglas industrial estate newport gwent NP9 2NN
dot icon28/03/1990
Return made up to 26/02/90; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-10-31
dot icon25/04/1989
Particulars of mortgage/charge
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon22/03/1988
Accounts for a small company made up to 1987-10-31
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon13/10/1987
Accounts for a small company made up to 1986-10-31
dot icon01/07/1987
Particulars of mortgage/charge
dot icon24/11/1986
Accounts for a small company made up to 1985-10-31
dot icon24/11/1986
Return made up to 30/09/86; full list of members
dot icon25/06/1986
Return made up to 28/09/85; full list of members
dot icon04/09/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew John
Director
21/02/2017 - Present
25
Bennett, David Richard
Director
12/01/2018 - 06/03/2024
33

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+
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 CO-CHANNEL ELECTRONICS LIMITED

CO-CHANNEL ELECTRONICS LIMITED is an(a) Active company incorporated on 04/09/1980 with the registered office located at Pennine House, Salford Street, Bury BL9 6YA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-CHANNEL ELECTRONICS LIMITED?

toggle

CO-CHANNEL ELECTRONICS LIMITED is currently Active. It was registered on 04/09/1980 .

Where is CO-CHANNEL ELECTRONICS LIMITED located?

toggle

CO-CHANNEL ELECTRONICS LIMITED is registered at Pennine House, Salford Street, Bury BL9 6YA.

What does CO-CHANNEL ELECTRONICS LIMITED do?

toggle

CO-CHANNEL ELECTRONICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CO-CHANNEL ELECTRONICS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-14 with no updates.