Company NameAylesford Electrical Contractors Limited
Company StatusActive
Company Number02464710
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Kevin Friend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressChesley Queens Road
Maidstone
Kent
ME16 0HX
Director NameMrs Elaine Mary Friend
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesley Queens Road
Maidstone
Kent
ME16 0HX
Secretary NameMrs Elaine Mary Friend
NationalityBritish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesley Queens Road
Maidstone
Kent
ME16 0HX
Director NameMr Philip David Friend
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(20 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressChesley Queens Road
Maidstone
Kent
ME16 0HX
Director NameMiss Caroline Elaine Friend
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(24 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesley Queens Road
Maidstone
Kent
ME16 0HX

Contact

Websitewww.aylesfordelectrical.co.uk
Email address[email protected]
Telephone01622 763972
Telephone regionMaidstone

Location

Registered AddressUnit A3 Lion Business Park
Dering Way
Gravesend
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1David Kevin Friend
40.00%
Ordinary
40 at £1Elaine Mary Friend
40.00%
Ordinary
10 at £1Caroline Elaine Friend
10.00%
Ordinary
10 at £1Philip David Friend
10.00%
Ordinary

Financials

Year2014
Net Worth£987,970
Cash£605,569
Current Liabilities£250,611

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

31 July 2023Delivered on: 4 August 2023
Persons entitled:
David Kevin Friend
Elaine Mary Friend
Caroline Elaine O'dwyer
Philip David Friend

Classification: A registered charge
Particulars: The secured liabilities detailed in the charge.
Outstanding
31 July 2023Delivered on: 2 August 2023
Persons entitled: Shawbrook Bank Limited as Security Agent

Classification: A registered charge
Outstanding
26 April 2010Delivered on: 27 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 1A grosvenor gardens belgravia london t/no NGL746734 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 October 2008Delivered on: 5 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(8 pages)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(8 pages)
17 February 2015Director's details changed for Miss Caroline Elaine Friend on 27 January 2015 (2 pages)
17 February 2015Director's details changed for Miss Caroline Elaine Friend on 27 January 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 October 2014Appointment of Miss Caroline Elaine Friend as a director on 6 April 2014 (2 pages)
16 October 2014Appointment of Miss Caroline Elaine Friend as a director on 6 April 2014 (2 pages)
16 October 2014Appointment of Miss Caroline Elaine Friend as a director on 6 April 2014 (2 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2010Appointment of Mr Philip David Friend as a director (2 pages)
11 March 2010Appointment of Mr Philip David Friend as a director (2 pages)
16 February 2010Director's details changed for Mrs Elaine Mary Friend on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr David Kevin Friend on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Elaine Mary Friend on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr David Kevin Friend on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 February 2007Return made up to 29/01/07; full list of members (2 pages)
9 February 2007Return made up to 29/01/07; full list of members (2 pages)
27 July 2006Registered office changed on 27/07/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
27 July 2006Registered office changed on 27/07/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 January 2006Return made up to 29/01/06; full list of members (7 pages)
19 January 2006Return made up to 29/01/06; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 January 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 January 2004Return made up to 29/01/04; full list of members (7 pages)
26 January 2004Return made up to 29/01/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 January 2003Return made up to 29/01/03; full list of members (7 pages)
29 January 2003Return made up to 29/01/03; full list of members (7 pages)
22 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
22 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 January 2002Return made up to 29/01/02; full list of members (6 pages)
26 January 2002Return made up to 29/01/02; full list of members (6 pages)
23 January 2001Return made up to 29/01/01; full list of members (6 pages)
23 January 2001Return made up to 29/01/01; full list of members (6 pages)
18 January 2001Accounts made up to 31 March 2000 (1 page)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Accounts made up to 31 March 2000 (1 page)
25 January 2000Return made up to 29/01/00; full list of members (6 pages)
25 January 2000Return made up to 29/01/00; full list of members (6 pages)
16 April 1999Accounts made up to 31 March 1999 (1 page)
16 April 1999Accounts made up to 31 March 1999 (1 page)
16 February 1999Return made up to 29/01/99; no change of members (4 pages)
16 February 1999Return made up to 29/01/99; no change of members (4 pages)
3 February 1999Accounts made up to 31 March 1998 (1 page)
3 February 1999Accounts made up to 31 March 1998 (1 page)
29 January 1998Return made up to 29/01/98; no change of members (4 pages)
29 January 1998Return made up to 29/01/98; no change of members (4 pages)
16 December 1997Accounts made up to 31 March 1997 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Accounts made up to 31 March 1997 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Registered office changed on 04/02/97 from: north lodge queens lodge maidstone ME16 0JN (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Accounts made up to 31 March 1996 (1 page)
4 February 1997Return made up to 29/01/97; full list of members (6 pages)
4 February 1997Return made up to 29/01/97; full list of members (6 pages)
4 February 1997Registered office changed on 04/02/97 from: north lodge queens lodge maidstone ME16 0JN (1 page)
4 February 1997Accounts made up to 31 March 1996 (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 29/01/96; no change of members (5 pages)
27 February 1996Return made up to 29/01/96; no change of members (5 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1990Incorporation (17 pages)
29 January 1990Incorporation (17 pages)