Company NameColne Valley Electrical (South) Limited
Company StatusActive
Company Number06352336
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Tony Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr Paul Brint
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr Aaron Ratcliffe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr Christopher Syron
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr Christopher Wheatley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Secretary NameMr Richard Anthony Burrell
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Hook 18 Kings Road
Clacton On Sea
Essex
CO15 1BG

Contact

Telephone01206 790444
Telephone regionColchester

Location

Registered Address5 Grange Way
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Colne Valley Electrical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,619
Cash£486,860
Current Liabilities£1,541,794

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

25 April 2014Delivered on: 6 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
6 January 2011Delivered on: 7 January 2011
Satisfied on: 11 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 November 2020Accounts for a small company made up to 30 November 2019 (8 pages)
7 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 30 November 2018 (7 pages)
18 June 2019Appointment of Mr Christopher Wheatley as a director on 18 June 2019 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 August 2018Accounts for a small company made up to 30 November 2017 (7 pages)
29 August 2018Director's details changed for Mr Kevin Tony Barber on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Paul Brint on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Aaron Ratcliffe on 29 August 2018 (2 pages)
29 August 2018Appointment of Mr Christopher Syron as a director on 6 April 2017 (2 pages)
12 December 2017Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 June 2017Registered office address changed from Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG to 5 Grange Way Colchester Essex CO2 8JA on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG to 5 Grange Way Colchester Essex CO2 8JA on 28 June 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Appointment of Mr Paul Brint as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Aaron Ratcliffe as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Aaron Ratcliffe as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Paul Brint as a director on 1 December 2016 (2 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 June 2016Termination of appointment of Richard Anthony Burrell as a secretary on 23 June 2016 (1 page)
24 June 2016Termination of appointment of Richard Anthony Burrell as a secretary on 23 June 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
11 April 2015Satisfaction of charge 1 in full (6 pages)
11 April 2015Satisfaction of charge 1 in full (6 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 May 2014Registration of charge 063523360002 (21 pages)
6 May 2014Registration of charge 063523360002 (21 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
8 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 September 2008Return made up to 24/08/08; full list of members; amend (6 pages)
11 September 2008Return made up to 24/08/08; full list of members; amend (6 pages)
29 August 2008Capitals not rolled up (1 page)
29 August 2008Return made up to 24/08/08; full list of members (3 pages)
29 August 2008Return made up to 24/08/08; full list of members (3 pages)
29 August 2008Capitals not rolled up (1 page)
14 January 2008Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page)
14 January 2008Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page)
14 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 January 2008Registered office changed on 07/01/08 from: unit 7 conder way whitehall industrial estate colchester essex CO2 8JN (1 page)
7 January 2008Registered office changed on 07/01/08 from: unit 7 conder way whitehall industrial estate colchester essex CO2 8JN (1 page)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2007Incorporation (11 pages)
24 August 2007Incorporation (11 pages)