CORE ELECTRICAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CORE ELECTRICAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06121386

Incorporation date

21/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon13/04/2026
Statement of affairs
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Appointment of a voluntary liquidator
dot icon09/03/2026
Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2026-03-09
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Amended total exemption full accounts made up to 2023-08-31
dot icon03/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/01/2023
Amended total exemption full accounts made up to 2021-08-31
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/09/2022
Confirmation statement made on 2022-06-15 with updates
dot icon11/02/2022
Confirmation statement made on 2021-06-15 with updates
dot icon01/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/06/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/04/2020
Confirmation statement made on 2020-02-21 with updates
dot icon28/04/2020
Notification of Mark Sanders as a person with significant control on 2019-06-17
dot icon28/04/2020
Notification of Colin Jason Wren as a person with significant control on 2019-06-17
dot icon28/04/2020
Cessation of Yvonne Catherine Wren as a person with significant control on 2019-06-17
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon09/11/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/04/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/09/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon20/12/2016
Appointment of Mr Mark Sanders as a director on 2016-05-04
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/05/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon11/06/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon28/02/2014
Previous accounting period shortened from 2014-02-28 to 2013-08-31
dot icon09/09/2013
Appointment of Mr Colin Jason Wren as a director
dot icon18/07/2013
Termination of appointment of Colin Wren as a secretary
dot icon26/06/2013
Appointment of Ms Yvonne Catherine Wren as a director
dot icon26/06/2013
Termination of appointment of Mark Sanders as a director
dot icon26/06/2013
Termination of appointment of Colin Wren as a director
dot icon15/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon15/05/2013
Director's details changed for Colin Jason Wren on 2013-02-22
dot icon15/05/2013
Director's details changed for Mark Sanders on 2013-02-22
dot icon15/05/2013
Secretary's details changed for Colin Jason Wren on 2013-02-22
dot icon02/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/09/2012
Accounts for a dormant company made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon13/03/2012
Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 2012-03-13
dot icon23/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon02/03/2010
Director's details changed for Colin Jason Wren on 2010-03-02
dot icon02/03/2010
Director's details changed for Mark Sanders on 2010-03-02
dot icon21/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon11/03/2009
Return made up to 21/02/09; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/04/2008
Return made up to 21/02/08; full list of members
dot icon30/03/2007
Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New secretary appointed;new director appointed
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
Director resigned
dot icon21/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+953.44 % *

* during past year

Cash in Bank

£55,885.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
100.76K
-
0.00
5.31K
-
2022
17
209.13K
-
0.00
55.89K
-
2022
17
209.13K
-
0.00
55.89K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

209.13K £Ascended107.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.89K £Ascended953.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORE ELECTRICAL SOLUTIONS LTD

CORE ELECTRICAL SOLUTIONS LTD is an(a) Liquidation company incorporated on 21/02/2007 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE ELECTRICAL SOLUTIONS LTD?

toggle

CORE ELECTRICAL SOLUTIONS LTD is currently Liquidation. It was registered on 21/02/2007 .

Where is CORE ELECTRICAL SOLUTIONS LTD located?

toggle

CORE ELECTRICAL SOLUTIONS LTD is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does CORE ELECTRICAL SOLUTIONS LTD do?

toggle

CORE ELECTRICAL SOLUTIONS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CORE ELECTRICAL SOLUTIONS LTD have?

toggle

CORE ELECTRICAL SOLUTIONS LTD had 17 employees in 2022.

What is the latest filing for CORE ELECTRICAL SOLUTIONS LTD?

toggle

The latest filing was on 13/04/2026: Statement of affairs.