Company NameColne Valley Electrical (North) Ltd
DirectorKevin Tony Barber
Company StatusActive
Company Number06735172
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Kevin Tony Barber
NationalityBritish
StatusCurrent
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr Kevin Tony Barber
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Way
Colchester
Essex
CO2 8HG
Director NameMr Richard Anthony Burrell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(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-£3,131
Cash£45,876
Current Liabilities£94,476

Accounts

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

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

6 January 2011Delivered on: 7 January 2011
Satisfied on: 18 March 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)
19 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 30 November 2018 (7 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 August 2018Accounts for a small company made up to 30 November 2017 (7 pages)
12 December 2017Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA England 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 England to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 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 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
24 June 2016Termination of appointment of Richard Anthony Burrell as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Mr Kevin Tony Barber as a director on 23 June 2016 (2 pages)
24 June 2016Appointment of Mr Kevin Tony Barber as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Richard Anthony Burrell as a director 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)
14 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
18 March 2015Satisfaction of charge 1 in full (4 pages)
18 March 2015Satisfaction of charge 1 in full (4 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)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • 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)
9 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • 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)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 28 October 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)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 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)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 28 October 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)
23 February 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
23 February 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
28 October 2008Incorporation (12 pages)
28 October 2008Incorporation (12 pages)