Company NameDavid Burrows Electrical Limited
Company StatusActive
Company Number01166118
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Christine Burrows
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Roger David Burrows
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMrs Christine Burrows
NationalityBritish
StatusCurrent
Appointed30 June 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Paul Burrows
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(34 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Contact

Websitedavidburrowsuk.com
Telephone020 83679050
Telephone regionLondon

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

55 at £1Roger David Burrows
55.00%
Ordinary
35 at £1Christine Ivy Burrows
35.00%
Ordinary
10 at £1Paul Burrows
10.00%
Ordinary

Financials

Year2014
Net Worth£382,060
Cash£77,298
Current Liabilities£66,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
19 November 2012Secretary's details changed for Mrs Christine Burrows on 1 November 2012 (1 page)
19 November 2012Secretary's details changed for Mrs Christine Burrows on 1 November 2012 (1 page)
19 November 2012Secretary's details changed for Mrs Christine Burrows on 1 November 2012 (1 page)
16 November 2012Director's details changed for Mr Roger David Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mrs Christine Ivy Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Roger David Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Paul Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mrs Christine Ivy Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Paul Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Roger David Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Paul Burrows on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mrs Christine Ivy Burrows on 1 November 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Registered office address changed from 213 Chase Side Enfield Middlesex EN2 0RA on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 213 Chase Side Enfield Middlesex EN2 0RA on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 213 Chase Side Enfield Middlesex EN2 0RA on 2 July 2012 (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mrs Christine Ivy Burrows on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Paul Burrows on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Roger David Burrows on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Paul Burrows on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Roger David Burrows on 31 May 2010 (2 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Mrs Christine Ivy Burrows on 31 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 March 2009Director appointed paul burrows (1 page)
4 March 2009Director appointed paul burrows (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Return made up to 30/06/08; full list of members (4 pages)
27 November 2008Return made up to 30/06/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
16 November 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 30/06/04; full list of members (7 pages)
25 August 2004Return made up to 30/06/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Registered office changed on 16/03/00 from: 17 church street enfield middlesex EN2 6AF (1 page)
16 March 2000Registered office changed on 16/03/00 from: 17 church street enfield middlesex EN2 6AF (1 page)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 July 1998Return made up to 30/06/98; no change of members (2 pages)
20 July 1998Return made up to 30/06/98; no change of members (2 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Return made up to 30/06/95; no change of members (4 pages)
27 July 1995Return made up to 30/06/95; no change of members (4 pages)