Cc Electronics Supplyline LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-12-31 Trade Debtors £2,508,466 +17.12% Employees £2 0%
CHESHIRE CRAMFORD ELECTRONICS EUROPE LIMITED
CHESHIRE CRANFORD ELECTRONICS EUROPE LIMITED
Company type Private Limited Company , Active Company Number 04641877 Record last updated Thursday, November 16, 2023 12:27:06 PM UTC Official Address Wharton Industrial Estate Nat Lane Winsford, Winsford Wharton There are 5 companies registered at this street
Locality Winsford Wharton Region Cheshire West And Chester, England Postal Code CW73BS Sector Wholesale of electronic and telecommunications equipment and parts
Visits CC ELECTRONICS SUPPLYLINE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-5 2022-12 2024-5 2024-6 2025-2 2025-3 0 1 2 Document Type Publication date Download link Registry Nov 15, 2023 Resignation of 2 people: one Director (a man) Registry Sep 30, 2022 Resignation of one Director (a woman) Registry Feb 21, 2022 Three appointments: 3 men Registry Feb 21, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Feb 21, 2022 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Registry Dec 6, 2017 Appointment of a woman as Director Registry Apr 6, 2016 Two appointments: a man and a woman Registry Feb 7, 2014 Annual return Financials Dec 20, 2013 Annual accounts Registry Jun 25, 2013 Resignation of one Director Registry Mar 31, 2013 Resignation of a woman Registry Feb 14, 2013 Annual return Financials Jan 5, 2013 Annual accounts Registry Feb 16, 2012 Annual return Registry Feb 16, 2012 Change of particulars for director Registry Feb 16, 2012 Change of particulars for director 4641... Financials Dec 22, 2011 Annual accounts Registry May 10, 2011 Appointment of a man as Director Registry Apr 6, 2011 Appointment of a man as Director and Managing Director Registry Mar 8, 2011 Annual return Financials Jan 7, 2011 Annual accounts Registry Feb 11, 2010 Annual return Financials Nov 2, 2009 Annual accounts Financials Jan 28, 2009 Annual accounts 4641... Registry Jan 22, 2009 Annual return Registry Mar 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 14, 2008 Annual return Financials Jan 31, 2008 Annual accounts Registry May 29, 2007 Annual return Financials Feb 3, 2007 Annual accounts Registry May 4, 2006 Particulars of a mortgage or charge Registry May 4, 2006 Particulars of a mortgage or charge 4641... Registry Feb 15, 2006 Change of accounting reference date Registry Feb 9, 2006 Annual return Registry Nov 25, 2005 Memorandum of association Registry Nov 14, 2005 Company name change Registry Nov 14, 2005 Change of name certificate Financials Aug 15, 2005 Annual accounts Registry Feb 9, 2005 Annual return Financials Sep 14, 2004 Annual accounts Registry Jan 25, 2004 Annual return Registry Jan 29, 2003 Appointment of a director Registry Jan 29, 2003 Appointment of a director 4641... Registry Jan 27, 2003 Company name change Registry Jan 27, 2003 Change of name certificate Registry Jan 24, 2003 Resignation of a director Registry Jan 24, 2003 Resignation of a secretary Registry Jan 20, 2003 Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman