Company Information for CELEC INSTALLATIONS LIMITED
145 GRIMSBY ROAD, CLEETHORPES, DN35 7DG,
|
Company Registration Number
07155384
Private Limited Company
Active |
Company Name | |
---|---|
CELEC INSTALLATIONS LIMITED | |
Legal Registered Office | |
145 GRIMSBY ROAD CLEETHORPES DN35 7DG Other companies in DN35 | |
Company Number | 07155384 | |
---|---|---|
Company ID Number | 07155384 | |
Date formed | 2010-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/02/2023 | |
Account next due | 27/11/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 11:51:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M.L.ANDERSON LIMITED |
Company Secretary | ||
RACHEL CAROLINE HARRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECURE ELECTRICAL SOLUTIONS LTD | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Stephen Chapman as a person with significant control on 2024-02-29 | ||
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/02/23 | ||
Director's details changed for Mr Steven John Chapman on 2024-02-29 | ||
Change of details for Mr Stephen Chapman as a person with significant control on 2024-02-29 | ||
Previous accounting period shortened from 28/02/23 TO 27/02/23 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Mr Steven John Chapman on 2022-05-17 | |
PSC04 | Change of details for Mr Stephen Chapman as a person with significant control on 2022-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM Sycamore 45-47 Welholme Road Grimsby DN32 0DR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM Grimsby Road Business Centre 145 Grimsby Road Cleethorpes North East Lincolnshire DN35 7DG | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/12 FROM 63 Queens Parade Cleethorpes South Humberside DN35 0DG United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM 27 Bradford Avenue Cleethorpes South Humberside DN35 0BG England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHAPMAN / 30/03/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M.L.ANDERSON LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM GRIMSBY ROAD BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES N E LINCOLNSHIRE DN35 7DG UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M.L.ANDERSON LIMITED / 05/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HARRINGTON | |
AP01 | DIRECTOR APPOINTED MR STEVEN CHAPMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-02-29 | £ 19,644 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-29 | £ 1,664 |
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 CELEC INSTALLATIONS LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 11,334 |
Current Assets | 2012-02-29 | £ 12,734 |
Debtors | 2012-02-29 | £ 1,400 |
Fixed Assets | 2012-02-29 | £ 11,685 |
Shareholder Funds | 2012-02-29 | £ 3,111 |
Tangible Fixed Assets | 2012-02-29 | £ 11,685 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CELEC INSTALLATIONS 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 |
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. |