Company NameCWS Electrical Limited
Company StatusDissolved
Company Number05310254
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Ewan Hough
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address72 Ash Road
Cuddington
Northwich
Cheshire
CW8 2PB
Director NameMr Neil Stuart Hulm
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address25 Moss Lane
Cuddington
Northwich
Cheshire
CW8 2QE
Secretary NameMr Neil Stuart Hulm
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moss Lane
Cuddington
Northwich
Cheshire
CW8 2QE

Contact

Websitecwselectrical-ltd.co.uk
Telephone01606 888422
Telephone regionNorthwich

Location

Registered Address35 Sandown Crescent
Sandiway
Northwich
Cheshire
CW8 2QN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Shareholders

1 at £1Alexander Ewan Hough
50.00%
Ordinary
1 at £1Neil Stuart Hulm
50.00%
Ordinary

Financials

Year2014
Net Worth£26,250
Cash£5,245
Current Liabilities£6,754

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Registered office address changed from Blakemere Centre Chester Road Sandiway Northwich Cheshire CW8 2EB to Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ England to C/O Emmerson Accountancy Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 4 May 2017 (1 page)
3 February 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Director's details changed for Mr Neil Stuart Hulm on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Neil Stuart Hulm on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Alexander Ewan Hough on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Alexander Ewan Hough on 1 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Registered office changed on 20/02/2009 from blakemere centre chester road sandiway northwich cheshire CW8 2EB (1 page)
20 February 2009Registered office changed on 20/02/2009 from 25 moss lane cuddington northwich cheshire CW9 5NW (1 page)
20 February 2009Return made up to 10/12/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 March 2008Return made up to 10/12/07; full list of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 10/12/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 10/12/05; full list of members (7 pages)
25 January 2006Registered office changed on 25/01/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
10 December 2004Incorporation (12 pages)