Company Information for COLNE VALLEY ELECTRICAL LIMITED
5 GRANGE WAY, COLCHESTER, ESSEX, CO2 8HG,
|
Company Registration Number
02660357
Private Limited Company
Active |
Company Name | |
---|---|
COLNE VALLEY ELECTRICAL LIMITED | |
Legal Registered Office | |
5 GRANGE WAY COLCHESTER ESSEX CO2 8HG Other companies in CO1 | |
Company Number | 02660357 | |
---|---|---|
Company ID Number | 02660357 | |
Date formed | 1991-11-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB594799360 |
Last Datalog update: | 2024-09-08 19:07:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLNE VALLEY ELECTRICAL (NORTH) LTD | 5 GRANGE WAY COLCHESTER ESSEX CO2 8HG | Active | Company formed on the 2008-10-28 | |
COLNE VALLEY ELECTRICAL (SOUTH) LIMITED | 5 GRANGE WAY COLCHESTER ESSEX CO2 8HG | Active | Company formed on the 2007-08-24 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN TONY BARBER |
||
ANGELA JANE BARBER |
||
KEVIN TONY BARBER |
||
MARK RICHARD BARBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE VALERIE BURRELL |
Director | ||
RICHARD ANTHONY BURRELL |
Director | ||
NICHOLAS JAMES LEE |
Director | ||
MARK RICHARD BARBER |
Director | ||
JOANNE VALERIE BURRELL |
Company Secretary | ||
RICHARD ANTHONY BURRELL |
Director | ||
ANTHONY BARBER |
Director | ||
RICHARD ANTHONY BURRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLNE VALLEY ELECTRICAL (NORTH) LTD | Company Secretary | 2008-10-28 | CURRENT | 2008-10-28 | Active | |
COLNE VALLEY SITE SERVICES LTD | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
BULLDOG AVIATION LIMITED | Director | 2017-09-22 | CURRENT | 1976-12-15 | Active | |
ANGLIAN FLIGHT CENTRES LIMITED | Director | 2017-09-22 | CURRENT | 1996-12-24 | Active | |
COLNE VALLEY AVIATION LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
COLNE VALLEY MECHANICAL LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
COLNE VALLEY ELECTRICAL (NORTH) LTD | Director | 2016-06-23 | CURRENT | 2008-10-28 | Active | |
COLNE VALLEY ELECTRICAL (SOUTH) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active | |
THE LOVELY LETTER COMPANY LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23 | ||
CESSATION OF COLNE VALLEY AVIATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Colne Valley Aviation Holdings Ltd as a person with significant control on 2024-06-27 | ||
Notification of Colne Valley Holdings Ltd as a person with significant control on 2024-05-30 | ||
CESSATION OF KEVIN TONY BARBER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Colne Valley Aviation Limited as a person with significant control on 2024-05-30 | ||
CESSATION OF COLNE VALLEY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
PSC07 | CESSATION OF MARK RICHARD BARBER AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026603570005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
CH01 | Director's details changed for Mr Mark Richard Barber on 2019-06-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN TONY BARBER on 2019-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 5 Grange Way Colchester Essex CO2 8JA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 50 | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-23 GBP 50 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD BARBER | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANGELA JANE BARBER | |
AP01 | DIRECTOR APPOINTED MRS JOANNE VALERIE BURRELL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 05/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BURRELL / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TONY BARBER / 05/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 CONDER WAY COLCHESTER ESSEX CO2 8JN | |
363s | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: NATIONWIDE CORPORATE SERVICES PLC SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
ELRES | S386 DISP APP AUDS 09/02/05 | |
RES13 | REMUNERATION OF AUD 09/02/05 | |
363a | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: UNIT 7 CONDER WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8JN | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS | |
Return made up to 05/11/94; full list of members | ||
Director resigned | ||
Ad 29/07/94--------- si 98@1=98 ic 2/100 | ||
Director resigned | ||
Return made up to 05/11/92; full list of members | ||
New director appointed | ||
Secretary resigned;new secretary appointed |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY INVOICE DISCOUNTING LIMITED AS SECURITY TRUSTEE | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-11-30 | £ 18,352 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 33,373 |
Creditors Due Within One Year | 2012-11-30 | £ 107,286 |
Creditors Due Within One Year | 2011-11-30 | £ 293,239 |
Provisions For Liabilities Charges | 2012-11-30 | £ 18,348 |
Provisions For Liabilities Charges | 2011-11-30 | £ 16,016 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLNE VALLEY ELECTRICAL LIMITED
Cash Bank In Hand | 2012-11-30 | £ 4,303 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 117,491 |
Current Assets | 2012-11-30 | £ 213,567 |
Current Assets | 2011-11-30 | £ 359,149 |
Debtors | 2012-11-30 | £ 209,264 |
Debtors | 2011-11-30 | £ 241,658 |
Fixed Assets | 2012-11-30 | £ 79,675 |
Fixed Assets | 2011-11-30 | £ 96,048 |
Secured Debts | 2012-11-30 | £ 44,556 |
Secured Debts | 2011-11-30 | £ 59,989 |
Shareholder Funds | 2012-11-30 | £ 149,256 |
Shareholder Funds | 2011-11-30 | £ 112,569 |
Tangible Fixed Assets | 2012-11-30 | £ 79,475 |
Tangible Fixed Assets | 2011-11-30 | £ 95,848 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WORKSHOP AND PREMISES | UNIT 9 CHANDLERS ROW COLCHESTER CO1 2HG | GBP £6,000 | 2007-12-14 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |