Company NameCheshunt Electrical Solutions Limited
DirectorsMichael Slawson and Peter Arthur Rixson
Company StatusActive
Company Number09099972
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Slawson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Peter Arthur Rixson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered Address1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arthur Rixson
50.00%
Ordinary
1 at £1Michael Slawson
50.00%
Ordinary

Financials

Year2014
Net Worth£884
Cash£24,856
Current Liabilities£70,220

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 June 2017Notification of Michael Slawson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Peter Arthur Rixson as a person with significant control on 24 June 2017 (2 pages)
29 June 2017Notification of Michael Slawson as a person with significant control on 24 June 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of Michael Slawson as a person with significant control on 24 June 2017 (2 pages)
29 June 2017Notification of Peter Arthur Rixson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of Peter Arthur Rixson as a person with significant control on 24 June 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
28 May 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 28 May 2015 (2 pages)
30 June 2014Director's details changed for Mr Arthur Rixson on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Arthur Rixson on 30 June 2014 (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)