Nat Lane
Winsford
Cheshire
CW7 3BS
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Wendy Heyes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bromley Drive Holmes Chapel Cheshire CW4 7AX |
Director Name | Mr Andrew David Maitland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redclyffe Road Didsbury M20 3JR |
Secretary Name | Mr Andrew David Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redclyffe Road Didsbury M20 3JR |
Director Name | Mr Andrew Ralph Hall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Diane Elizabeth Sutton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Nicholas William Dean |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ccesupplyline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 868046 |
Telephone region | Northwich |
Registered Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
42 at £1 | Cc Electronics Europe LTD 42.00% Ordinary |
---|---|
38 at £1 | Andrew Maitland 38.00% Ordinary |
20 at £1 | Diane Sutton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £166,726 |
Current Liabilities | £505,488 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
21 February 2022 | Delivered on: 22 February 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
25 October 2021 | Delivered on: 28 October 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 1 April 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
2 May 2006 | Delivered on: 4 May 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
2 May 2006 | Delivered on: 4 May 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Satisfaction of charge 2 in full (1 page) |
26 March 2018 | Satisfaction of charge 1 in full (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Appointment of Mrs Diane Elizabeth Sutton as a director on 6 December 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Registration of charge 046418770003, created on 20 March 2015 (25 pages) |
1 April 2015 | Registration of charge 046418770003, created on 20 March 2015 (25 pages) |
4 March 2015 | Company name changed cc electronics supplyline LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed cc electronics supplyline LIMITED\certificate issued on 04/03/15
|
29 January 2015 | Termination of appointment of Andrew Ralph Hall as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Andrew Ralph Hall as a director on 31 December 2014 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Termination of appointment of Wendy Heyes as a director (1 page) |
25 June 2013 | Termination of appointment of Wendy Heyes as a director (1 page) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Director's details changed for Mr Andrew David Maitland on 1 August 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Andrew Ralph Hall on 1 August 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Andrew David Maitland on 1 August 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Andrew Ralph Hall on 1 August 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Andrew Ralph Hall on 1 August 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Andrew David Maitland on 1 August 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Appointment of Mr Andrew Ralph Hall as a director (2 pages) |
10 May 2011 | Appointment of Mr Andrew Ralph Hall as a director (2 pages) |
8 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
10 March 2008 | Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
29 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 February 2006 | Return made up to 20/01/06; full list of members
|
9 February 2006 | Return made up to 20/01/06; full list of members
|
25 November 2005 | Memorandum and Articles of Association (17 pages) |
25 November 2005 | Memorandum and Articles of Association (17 pages) |
14 November 2005 | Company name changed cheshire cranford electronics eu rope LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed cheshire cranford electronics eu rope LIMITED\certificate issued on 14/11/05 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members
|
9 February 2005 | Return made up to 20/01/05; full list of members
|
14 September 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
25 January 2004 | Return made up to 20/01/04; full list of members
|
25 January 2004 | Return made up to 20/01/04; full list of members
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Company name changed cheshire cramford electronics eu rope LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed cheshire cramford electronics eu rope LIMITED\certificate issued on 27/01/03 (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (17 pages) |
20 January 2003 | Incorporation (17 pages) |