Company NameWymer Electrical Limited
DirectorsBrian David Bingham and James Michael Geary
Company StatusActive
Company Number01291561
CategoryPrivate Limited Company
Incorporation Date21 December 1976(47 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian David Bingham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Chertsey Road
Ashford
Middlesex
TW15 1SP
Director NameMr James Michael Geary
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(40 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 25-27 School Lane
Bushey
WD23 1SS
Secretary NameMrs Kathleen Walsh
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address143 Wemborough Road
Stanmore
Middlesex
HA7 2EE
Secretary NameSandra Ellen Sims
NationalityBritish
StatusResigned
Appointed01 August 1999(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RoleCompany Director
Correspondence Address67 Somervell Road
Harrow
Middlesex
HA2 8TZ
Secretary NameSusan Bingham
NationalityIrish
StatusResigned
Appointed01 August 2000(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2002)
RoleSecretary
Correspondence Address12 Bracken Drive
Rushpark Doagh Road
Newtownabbey
County Antrim
BT37 9PR
Northern Ireland
Secretary NameJulie Joan Lord
NationalityBritish
StatusResigned
Appointed01 June 2002(25 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 May 2018)
RoleSecretary
Correspondence Address16 Wellington Road
Hatch End
Middlesex
HA5 4NL

Contact

Telephone020 84221438
Telephone regionLondon

Location

Registered AddressSuite 6, 2nd Floor, 43-45 High Road
Bushey Heath
Bushey
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2012
Turnover£815,814
Gross Profit£211,264
Net Worth£388,524
Cash£77,466
Current Liabilities£70,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

25 July 1979Delivered on: 9 August 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 stanmore hill, stanmore, london borough of harrow.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
17 June 2023Registered office address changed from Grosvenor House 25-27 School Lane Bushey WD23 1SS United Kingdom to Suite 6, 2nd Floor, 43-45 High Road Bushey Heath Bushey WD23 1EE on 17 June 2023 (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
28 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
15 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Julie Joan Lord as a secretary on 17 May 2018 (1 page)
15 January 2018Registered office address changed from Mansard House Brember Road Harrow Middx HA2 8AX to Grosvenor House 25-27 School Lane Bushey WD23 1SS on 15 January 2018 (1 page)
15 January 2018Registered office address changed from Mansard House Brember Road Harrow Middx HA2 8AX to Grosvenor House 25-27 School Lane Bushey WD23 1SS on 15 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Appointment of Mr James Michael Geary as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr James Michael Geary as a director on 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(14 pages)
2 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(14 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(14 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(14 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (13 pages)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (13 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (15 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (15 pages)
1 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 July 2010Annual return made up to 25 June 2010 (14 pages)
20 July 2010Annual return made up to 25 June 2010 (14 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
17 June 2009Return made up to 03/06/09; full list of members (10 pages)
17 June 2009Secretary's change of particulars / julie lord / 01/02/2009 (1 page)
17 June 2009Secretary's change of particulars / julie lord / 01/02/2009 (1 page)
17 June 2009Return made up to 03/06/09; full list of members (10 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 August 2008Return made up to 15/05/08; no change of members
  • 363(287) ‐ Registered office changed on 11/08/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2008Return made up to 15/05/08; no change of members
  • 363(287) ‐ Registered office changed on 11/08/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 June 2007Return made up to 15/05/07; no change of members (6 pages)
17 June 2007Return made up to 15/05/07; no change of members (6 pages)
8 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 May 2006Return made up to 15/05/06; full list of members (6 pages)
16 May 2006Return made up to 15/05/06; full list of members (6 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 May 2004Return made up to 15/05/04; full list of members (6 pages)
18 May 2004Return made up to 15/05/04; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
8 May 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
8 March 2001Full accounts made up to 31 December 2000 (11 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
15 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 April 2000Full accounts made up to 31 December 1999 (11 pages)
13 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (11 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (11 pages)
9 August 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
10 June 1997Return made up to 15/05/97; no change of members (4 pages)
10 June 1997Return made up to 15/05/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 December 1996 (11 pages)
28 May 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Return made up to 15/05/96; full list of members (6 pages)
12 June 1996Return made up to 15/05/96; full list of members (6 pages)
20 June 1995Return made up to 15/05/95; no change of members (4 pages)
20 June 1995Return made up to 15/05/95; no change of members (4 pages)