About

Registered Number: 02133598
Date of Incorporation: 21/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Unit 19 Haigh Park, Haigh Avenue, Whitehill Industrial Estate, Stockport Cheshire, SK4 1QR

 

Established in 1987, C C Power Electronics Ltd has its registered office in Whitehill Industrial Estate, it's status is listed as "Active". There is one director listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Charles N/A 31 March 2001 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 08 November 2019
AA - Annual Accounts 06 December 2018
PSC05 - N/A 27 November 2018
CS01 - N/A 27 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 17 October 2017
PSC02 - N/A 14 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 31 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
RESOLUTIONS - N/A 03 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 08 September 2002
RESOLUTIONS - N/A 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
123 - Notice of increase in nominal capital 06 September 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
287 - Change in situation or address of Registered Office 30 June 1989
395 - Particulars of a mortgage or charge 12 June 1989
395 - Particulars of a mortgage or charge 09 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
MEM/ARTS - N/A 07 October 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
287 - Change in situation or address of Registered Office 15 September 1987
CERTNM - Change of name certificate 04 September 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Legal charge 05 June 1989 Fully Satisfied

N/A

Debenture 02 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.