ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (6 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Georgina Mackie House
141 Farmer Ward Road
Kenilworth
Warwickshire
CV8 2SU
Same address for the past 10 years
Telephone
01926514380
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British
Director • British • Lives in Switzerland • Born in Feb 1955
Director • Ceo • British • Lives in England • Born in Jul 1966
Director • Cfo • English • Lives in England • Born in Dec 1969
Director • Ceo • English • Lives in England • Born in Sep 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cef Holdings Limited
Mark Stephen Jacobs, , and 1 more are mutual people.
Active
Olson Electronics Ltd
Mark Stephen Jacobs and Jeremy Peter Saunders are mutual people.
Active
Rent Collection Agency Limited
Mark Stephen Jacobs and Kevin Alan David Barnett are mutual people.
Active
Ewbank Products Limited
Adrian Leonard Rees and Jeremy Peter Saunders are mutual people.
Active
Olson Electronics Holdings Limited
Mark Stephen Jacobs and Jeremy Peter Saunders are mutual people.
Active
Kenilworth Finance Limited
Mark Stephen Jacobs is a mutual person.
Active
Lancaster Holdings Limited
Adrian Leonard Rees and Jeremy Peter Saunders are mutual people.
Active
Brencham (1988) Limited
Mark Stephen Jacobs and Jeremy Peter Saunders are mutual people.
Active
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 (2015–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£35.17M
Increased by £590K (+2%)
Turnover
£1.21B
Increased by £128.78M (+12%)
Employees
4.11K
Increased by 979 (+31%)
Total Assets
£703.97M
Increased by £24.61M (+4%)
Total Liabilities
-£443.3M
Increased by £17.27M (+4%)
Net Assets
£260.67M
Increased by £7.35M (+3%)
Debt Ratio (%)
63%
Increased by 0.26% (0%)
Latest Activity
Charge Satisfied
23 Days Ago on 11 Dec 2025
Charge Satisfied
23 Days Ago on 11 Dec 2025
Charge Satisfied
23 Days Ago on 11 Dec 2025
Charge Satisfied
23 Days Ago on 11 Dec 2025
New Charge Registered
24 Days Ago on 10 Dec 2025
Full Accounts Submitted
1 Month Ago on 1 Dec 2025
Confirmation Submitted
6 Months Ago on 2 Jul 2025
John Raymond Allden Resigned
6 Months Ago on 30 Jun 2025
Thomas Alan Hartland Mackie Resigned
8 Months Ago on 30 Apr 2025
Ms Linda Anne Hanley Appointed
8 Months Ago on 30 Apr 2025
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
Documents
Registration of charge 003364080019, created on 10 December 2025
Submitted on 15 Dec 2025
Satisfaction of charge 003364080011 in full
Submitted on 11 Dec 2025
Satisfaction of charge 003364080012 in full
Submitted on 11 Dec 2025
Satisfaction of charge 003364080013 in full
Submitted on 11 Dec 2025
Satisfaction of charge 003364080014 in full
Submitted on 11 Dec 2025
Full accounts made up to 30 April 2025
Submitted on 1 Dec 2025
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
Termination of appointment of Thomas Alan Hartland Mackie as a director on 30 April 2025
Submitted on 2 May 2025
Appointment of Ms Linda Anne Hanley as a director on 30 April 2025
Submitted on 2 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year