Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
City Electrical Factors Limited
City Electrical Factors Limited is an active company incorporated on 2 February 1938 with the registered office located in Kenilworth, Warwickshire. City Electrical Factors Limited was registered 87 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00336408
Private limited company
Age
87 years
Incorporated
2 February 1938
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
20 June 2025
(3 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about City Electrical Factors Limited
Contact
Update Details
Address
Georgina Mackie House
141 Farmer Ward Road
Kenilworth
Warwickshire
CV8 2SU
Same address for the past
10 years
Companies in CV8 2SU
Telephone
01926514380
Email
Available in Endole App
Website
Cef.co.uk
See All Contacts
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Mark Stephen Jacobs
Director • Secretary • Finance Director • British, • Lives in UK • Born in Dec 1959
Kevin Alan David Barnett
Director • British • Lives in Switzerland • Born in Feb 1955
Jeremy Peter Saunders
Director • Ceo • English • Lives in England • Born in Sep 1973
Mr Adrian Leonard Rees
Director • Managing Director • British • Lives in England • Born in May 1971
Thomas Alan Hartland Mackie
Director • British • Lives in United States • Born in Dec 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cef Holdings Limited
Mark Stephen Jacobs, , and 6 more are mutual people.
Active
Olson Electronics Ltd
Mark Stephen Jacobs, Jeremy Peter Saunders, and 1 more are mutual people.
Active
Ewbank Products Limited
Kim Lorraine Davies, Jeremy Peter Saunders, and 1 more are mutual people.
Active
Olson Electronics Holdings Limited
Mark Stephen Jacobs, Jeremy Peter Saunders, and 1 more are mutual people.
Active
Lancaster Holdings Limited
Kim Lorraine Davies, Jeremy Peter Saunders, and 1 more are mutual people.
Active
Brencham (1988) Limited
Mark Stephen Jacobs, Jeremy Peter Saunders, and 1 more are mutual people.
Active
Rent Collection Agency Limited
Mark Stephen Jacobs and Kevin Alan David Barnett are mutual people.
Active
Kenilworth Finance Limited
Mark Stephen Jacobs is a mutual person.
Active
See All Mutual Companies
Brands
Tamlite Lighting
Tamlite Lighting is a UK manufacturer of LED lighting solutions, established in 1967.
Proteus Switchgear
Proteus Switchgear specializes in industrial and domestic switchgear with full circuit protection.
M2 Electrical
M2 Electrical is a UK-based manufacturing company that specializes in electrical wiring accessories, consumer units, and circuit protection products.
Wrexham Mineral Cables
Wrexham Mineral Cables manufactures mineral insulated copper clad (MICC) cables for safety-critical applications where fire resistance is important.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£34.58M
Increased by £24.17M (+232%)
Turnover
£1.08B
Increased by £192.68M (+22%)
Employees
3.13K
Increased by 237 (+8%)
Total Assets
£679.36M
Increased by £105.91M (+18%)
Total Liabilities
-£426.04M
Increased by £90.84M (+27%)
Net Assets
£253.32M
Increased by £15.07M (+6%)
Debt Ratio (%)
63%
Increased by 4.26% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
John Raymond Allden Resigned
3 Months Ago on 30 Jun 2025
Thomas Alan Hartland Mackie Resigned
5 Months Ago on 30 Apr 2025
Ms Linda Anne Hanley Appointed
5 Months Ago on 30 Apr 2025
Kim Lorraine Davies Resigned
5 Months Ago on 30 Apr 2025
Georgina Louise Hartland Resigned
5 Months Ago on 30 Apr 2025
Jacqueline Anne Mackie Resigned
5 Months Ago on 30 Apr 2025
Full Accounts Submitted
9 Months Ago on 18 Dec 2024
Mr Jeremy Peter Saunders Details Changed
9 Months Ago on 4 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover City Electrical Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Raymond Allden as a director on 30 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 2 Jul 2025
Appointment of Ms Linda Anne Hanley as a director on 30 April 2025
Submitted on 2 May 2025
Termination of appointment of Thomas Alan Hartland Mackie as a director on 30 April 2025
Submitted on 2 May 2025
Termination of appointment of Kim Lorraine Davies as a director on 30 April 2025
Submitted on 2 May 2025
Termination of appointment of Jacqueline Anne Mackie as a director on 30 April 2025
Submitted on 2 May 2025
Termination of appointment of Georgina Louise Hartland as a director on 30 April 2025
Submitted on 2 May 2025
Full accounts made up to 30 April 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Jeremy Peter Saunders on 4 December 2024
Submitted on 5 Dec 2024
Registration of charge 003364080018, created on 27 August 2024
Submitted on 3 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs