COUNTY ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTY ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04946464

Incorporation date

29/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Fernleigh Business Park, Blaby Road Endery, Leicester LE19 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon18/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon11/11/2020
Confirmation statement made on 2019-11-11 with updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/08/2018
Director's details changed for Mr Richard North on 2018-08-22
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Change of details for Mr Richard North as a person with significant control on 2017-04-28
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon01/11/2017
Change of details for Mr Richard North as a person with significant control on 2017-05-02
dot icon01/11/2017
Cessation of James Edward Whysall as a person with significant control on 2017-05-02
dot icon27/10/2017
Termination of appointment of James Edward Whysall as a director on 2017-10-25
dot icon27/10/2017
Termination of appointment of James Edward Whysall as a secretary on 2017-10-25
dot icon27/10/2017
Termination of appointment of Pamela Whysall as a director on 2017-10-25
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Appointment of Mr Richard North as a director on 2016-02-01
dot icon26/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon16/11/2011
Registered office address changed from 5 Copedale Close Barlestone Nuneaton Warwickshire CV13 0HF United Kingdom on 2011-11-16
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Registered office address changed from C/O Unit 1 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ United Kingdom on 2010-12-10
dot icon23/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon23/11/2010
Director's details changed for Pamela Whysall on 2010-11-15
dot icon23/11/2010
Secretary's details changed for Mr James Edward Whysall on 2010-11-15
dot icon23/11/2010
Director's details changed for Mr James Edward Whysall on 2010-11-15
dot icon15/11/2010
Registered office address changed from 5 Copedale Close Barlestone Nuneaton Warwickshire CV13 0HF United Kingdom on 2010-11-15
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon06/11/2009
Director's details changed for Pamela Whysall on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr James Edward Whysall on 2009-11-06
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 29/10/08; full list of members
dot icon06/02/2009
Location of register of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from 5 copedale close barlestone nuneaton warwickshire CV13 0HF
dot icon06/02/2009
Location of debenture register
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 29/10/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 29/10/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 29/10/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 29/10/04; full list of members
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New secretary appointed;new director appointed
dot icon21/11/2003
Registered office changed on 21/11/03 from: 1 astill close, ratby leicester leicestershire LE6 0SA
dot icon21/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon21/11/2003
Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/2003
Resolutions
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon29/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
305.45K
-
0.00
-
-
2022
7
330.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Richard
Director
01/02/2016 - 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+
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 COUNTY ELECTRICAL SERVICES LIMITED

COUNTY ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at Unit 1 Fernleigh Business Park, Blaby Road Endery, Leicester LE19 4AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY ELECTRICAL SERVICES LIMITED?

toggle

COUNTY ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 29/10/2003 .

Where is COUNTY ELECTRICAL SERVICES LIMITED located?

toggle

COUNTY ELECTRICAL SERVICES LIMITED is registered at Unit 1 Fernleigh Business Park, Blaby Road Endery, Leicester LE19 4AQ.

What does COUNTY ELECTRICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for COUNTY ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-25 with updates.