Dagenham
Essex
RM8 1RX
Secretary Name | Mr Ravinder Kumar Sood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oakdale Southgate London N14 5RA |
Director Name | Mr Jayantilal Nagji Velani |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(3 years, 12 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44-48 Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Alan Collins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Hillside Drive Castle Park Dublin Irish Ireland |
Director Name | Mrs Carolyn Collins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Hillside Drive Castle Park Dublin Irish Ireland |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | https://ced-elec.co.uk/ |
---|---|
Telephone | 020 85038500 |
Telephone region | London |
Registered Address | 44-48 Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
390 at £1 | Ravinder Kumar Sood 79.59% Ordinary |
---|---|
100 at £1 | Jayantilal Velani 20.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,441,846 |
Gross Profit | £4,538,079 |
Net Worth | £9,651,377 |
Cash | £1,192,004 |
Current Liabilities | £1,934,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
26 September 2007 | Delivered on: 11 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44-48 freshwater road dagenham essex t/no EGL421115. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 September 2007 | Delivered on: 3 October 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 March 2001 | Delivered on: 27 March 2001 Satisfied on: 16 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a area b freshwater road chadwell heath dagenham t/no: EGL200091. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1994 | Delivered on: 17 February 1994 Satisfied on: 3 October 2007 Persons entitled: Allied Irish Banks PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches. Fully Satisfied |
17 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
---|---|
3 January 2023 | Change of details for Mr Ravinder Kumar Sood as a person with significant control on 3 January 2023 (2 pages) |
6 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
18 February 2022 | Full accounts made up to 31 March 2021 (30 pages) |
12 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
11 June 2021 | Previous accounting period extended from 30 January 2021 to 31 March 2021 (1 page) |
9 June 2021 | Full accounts made up to 31 January 2020 (27 pages) |
5 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
14 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 January 2019 (27 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 January 2018 (25 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 January 2017 (26 pages) |
8 September 2017 | Full accounts made up to 31 January 2017 (26 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
15 June 2015 | Full accounts made up to 31 January 2015 (21 pages) |
15 June 2015 | Full accounts made up to 31 January 2015 (21 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 May 2014 | Full accounts made up to 31 January 2014 (22 pages) |
15 May 2014 | Full accounts made up to 31 January 2014 (22 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
9 September 2013 | Full accounts made up to 31 January 2013 (24 pages) |
9 September 2013 | Full accounts made up to 31 January 2013 (24 pages) |
2 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Full accounts made up to 31 January 2012 (23 pages) |
30 April 2012 | Full accounts made up to 31 January 2012 (23 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Full accounts made up to 31 January 2011 (22 pages) |
19 May 2011 | Full accounts made up to 31 January 2011 (22 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Full accounts made up to 31 January 2010 (22 pages) |
1 September 2010 | Full accounts made up to 31 January 2010 (22 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ravinder Kumar Sood on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Jayantilal Velani on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ravinder Kumar Sood on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Jayantilal Velani on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Jayantilal Velani on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ravinder Kumar Sood on 2 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 January 2009 (22 pages) |
23 July 2009 | Full accounts made up to 31 January 2009 (22 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 January 2008 (22 pages) |
31 October 2008 | Full accounts made up to 31 January 2008 (22 pages) |
7 February 2008 | Return made up to 05/01/08; full list of members (7 pages) |
7 February 2008 | Return made up to 05/01/08; full list of members (7 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Full accounts made up to 31 January 2007 (20 pages) |
15 August 2007 | Full accounts made up to 31 January 2007 (20 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
11 January 2007 | Full accounts made up to 31 January 2006 (20 pages) |
11 January 2007 | Full accounts made up to 31 January 2006 (20 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (8 pages) |
15 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
15 December 2005 | Full accounts made up to 31 January 2005 (17 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
6 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
6 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
26 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
26 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
5 December 2002 | Accounts for a medium company made up to 31 January 2002 (9 pages) |
5 December 2002 | Accounts for a medium company made up to 31 January 2002 (9 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: countrywide electrical distributors LTD 44-48 freshwater road dagenham essex RM8 1RX (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: countrywide electrical distributors LTD 44-48 freshwater road dagenham essex RM8 1RX (1 page) |
16 January 2002 | Return made up to 05/01/02; full list of members
|
16 January 2002 | Return made up to 05/01/02; full list of members
|
30 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
29 November 2000 | Accounts for a medium company made up to 31 January 2000 (9 pages) |
29 November 2000 | Accounts for a medium company made up to 31 January 2000 (9 pages) |
30 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
30 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
6 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
6 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
25 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
10 May 1995 | Return made up to 05/01/95; full list of members (6 pages) |
10 May 1995 | Ad 01/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1995 | Return made up to 05/01/95; full list of members (6 pages) |
10 May 1995 | Ad 01/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
5 January 1994 | Incorporation (16 pages) |
5 January 1994 | Incorporation (16 pages) |