Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHS ELECTRICAL LIMITED
Company Information for

CHS ELECTRICAL LIMITED

6 RED BARN MEWS, BATTLE, EAST SUSSEX, TN33 0AG,
Company Registration Number
03847366
Private Limited Company
Active

Company Overview

About Chs Electrical Ltd
CHS ELECTRICAL LIMITED was founded on 1999-09-23 and has its registered office in Battle. The organisation's status is listed as "Active". Chs Electrical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHS ELECTRICAL LIMITED
 
Legal Registered Office
6 RED BARN MEWS
BATTLE
EAST SUSSEX
TN33 0AG
Other companies in BN27
 
Filing Information
Company Number 03847366
Company ID Number 03847366
Date formed 1999-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHS ELECTRICAL LIMITED
Is this data useful to you?
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.
Companies with same name CHS ELECTRICAL LIMITED
The following companies were found which have the same name as CHS ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHS ELECTRICAL (UK) LIMITED 33 LOWER LAITH AVENUE TODMORDEN LANCASHIRE OL14 5RU Active Company formed on the 2003-05-08
CHS ELECTRICAL CONTRACTORS LIMITED 3 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD Active - Proposal to Strike off Company formed on the 2015-03-16
CHS ELECTRICAL SERVICES & ENGINEERING JALAN BUKIT MERAH Singapore 160133 Dissolved Company formed on the 2009-11-18
CHS ELECTRICAL SERVICES LTD BEACON INNOVATION CENTRE CAMELOT ROAD GORLESTON GREAT YARMOUTH NR31 7RA Active Company formed on the 2021-03-02

Company Officers of CHS ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROY HAYES-SMITH
Company Secretary 1999-10-14
ANDREW ROY HAYES-SMITH
Director 1999-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOSEF BURKES
Director 2004-05-13 2015-01-01
ROBERT OWEN JEFFERIES
Director 2004-05-13 2010-10-01
KIERON OVEREND
Director 2004-05-13 2010-10-01
IAN ALAN MORGAN
Director 2004-05-13 2007-02-20
PETER RAYMOND CATT
Director 1999-10-14 2004-05-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-23 1999-10-14
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-23 1999-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2022-12-1505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 72a High Street Battle East Sussex TN33 0AG England
2022-08-01CH01Director's details changed for Andrew Roy Hayes-Smith on 2022-08-01
2021-12-2005/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2020-11-06AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-16CH01Director's details changed for Andrew Roy Hayes-Smith on 2019-10-10
2019-10-16CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ROY HAYES-SMITH on 2019-10-10
2019-08-09AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-02-12AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 30-34 North Street Hailsham East Sussex BN27 1DW
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-22AR0123/09/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEF BURKES
2015-01-02AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-01-03AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-21AR0123/09/13 ANNUAL RETURN FULL LIST
2012-12-28AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0123/09/12 ANNUAL RETURN FULL LIST
2012-01-04AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0123/09/11 ANNUAL RETURN FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KIERON OVEREND
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFERIES
2010-12-23AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0123/09/10 ANNUAL RETURN FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON OVEREND / 23/09/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN JEFFERIES / 23/09/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HAYES-SMITH / 23/09/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEF BURKES / 23/09/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN
2010-03-16AA05/04/09 TOTAL EXEMPTION SMALL
2010-01-30DISS40DISS40 (DISS40(SOAD))
2010-01-28AR0123/09/09 FULL LIST
2010-01-19GAZ1FIRST GAZETTE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE
2008-10-07363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MORGAN / 23/09/2008
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFERIES / 23/09/2008
2008-06-03AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-10-11363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-11-08363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07353LOCATION OF REGISTER OF MEMBERS
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-09-23363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23353LOCATION OF REGISTER OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-06-2188(2)RAD 13/05/04--------- £ SI 100@1=100 £ IC 100/200
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2003-10-22363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2001-11-12363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2000-09-27363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-07-20225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00
1999-11-23CERTNMCOMPANY NAME CHANGED MAKEMINI LIMITED CERTIFICATE ISSUED ON 24/11/99
1999-10-28288aNEW SECRETARY APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CHS ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against CHS ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHS ELECTRICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2013-04-05 £ 91,985
Creditors Due Within One Year 2012-04-05 £ 90,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 CHS ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 1,288
Cash Bank In Hand 2012-04-05 £ 4,711
Current Assets 2013-04-05 £ 6,892
Current Assets 2012-04-05 £ 16,363
Debtors 2013-04-05 £ 5,604
Debtors 2012-04-05 £ 11,652
Tangible Fixed Assets 2013-04-05 £ 18,366
Tangible Fixed Assets 2012-04-05 £ 22,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHS ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHS ELECTRICAL LIMITED
Trademarks
We have not found any records of CHS ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHS ELECTRICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CHS ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CHS ELECTRICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHS ELECTRICAL LIMITEDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHS ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHS ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1