CE ELECTRIC SERVICES LIMITED

CE ELECTRIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCE ELECTRIC SERVICES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03859158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CE ELECTRIC SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CE ELECTRIC SERVICES LIMITED located?

    Registered Office Address
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of CE ELECTRIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN ENERGY DISTRIBUTION LIMITEDNov 12, 1999Nov 12, 1999
    CROSSCO (445) LIMITEDOct 14, 1999Oct 14, 1999

    What are the latest accounts for CE ELECTRIC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CE ELECTRIC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for CE ELECTRIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mrs Jennifer Catherine Riley on Apr 22, 2022

    2 pagesCH01

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Director's details changed for Mrs Jennifer Catherine Riley on Apr 07, 2017

    2 pagesCH01

    Termination of appointment of John Elliott as a director on Jan 20, 2017

    1 pagesTM01

    Appointment of Mrs Jennifer Catherine Riley as a director on Jan 20, 2017

    2 pagesAP01

    Termination of appointment of John Elliott as a secretary on Jan 20, 2017

    1 pagesTM02

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of CE ELECTRIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Jennifer Catherine
    Aketon Road
    WF10 5DS Castleford
    98
    England
    Director
    Aketon Road
    WF10 5DS Castleford
    98
    England
    EnglandBritishCompany Secretary222924820003
    ELLIOTT, John
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    British157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    AINSLEY, Paul
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritishFinancial Controller62708380001
    AINSLEY, Paul
    Holywell Avenue
    NE26 3AA Whitley Bay
    18
    Tyne & Wear
    Director
    Holywell Avenue
    NE26 3AA Whitley Bay
    18
    Tyne & Wear
    United KingdomBritishFinancial Planning Manager62708380001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    ELLIOTT, John
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritishChartered Secretary157550030001
    GILL, Nicholas Michael
    5 Church Lea
    Ainderby Steeple
    DL7 9QE Northallerton
    North Yorkshire
    Director
    5 Church Lea
    Ainderby Steeple
    DL7 9QE Northallerton
    North Yorkshire
    United KingdomBritishUtility Director117426780001
    HORSLEY, Mark John
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    Director
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    BritishManaging Director75103170004
    JONES, Philip Antony, Dr
    Carleton Road
    WF8 3NF Pontefract
    52
    West Yorkshire
    Director
    Carleton Road
    WF8 3NF Pontefract
    52
    West Yorkshire
    EnglandBritishPresident & Chief Op Officer85991530001
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritishAccountant52698930001
    TAYLOR, Laurence
    44 Grange Park
    West Monkseaton
    NE25 9RU Whitley Bay
    Tyne & Wear
    Director
    44 Grange Park
    West Monkseaton
    NE25 9RU Whitley Bay
    Tyne & Wear
    BritishAccountant96112590002

    Who are the persons with significant control of CE ELECTRIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Electric Plc
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Apr 06, 2016
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number2366942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0