Company NameB E S Electrical Contractors Ltd
DirectorNigel Brooks
Company StatusActive
Company Number04410500
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Nigel Brooks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wendela Court
Harrow
Middlesex
HA1 3NB
Secretary NameMr Nigel Brooks
StatusCurrent
Appointed30 August 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address35 Wendela Court
Harrow
Middlesex
HA1 3NB
Secretary NameMr Roger Donald Wiltshire
NationalityBritish
StatusResigned
Appointed12 April 2002(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stobb House View
Brandon Village
Durham
DH7 8SX
Secretary NamePhilippa Claire Brooks
NationalityBritish
StatusResigned
Appointed23 December 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2006)
RoleCo Secretary
Correspondence Address49 West Street
Templecombe
Somerset
BA8 0LG
Secretary NameLesley Stott
NationalityBritish
StatusResigned
Appointed04 July 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 2013)
RoleCompany Director
Correspondence Address12 Recreation Walk
Ramsden Heath
Billericay
Essex
CM11 1HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitebeselectrical.co.uk
Telephone020 88307416
Telephone regionLondon

Location

Registered Address40-41 Lichfield Road
London
NW2 2RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Nigel Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£16,402
Cash£10,950
Current Liabilities£22,841

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

7 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 September 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 September 2013Appointment of Mr Nigel Brooks as a secretary (2 pages)
9 September 2013Appointment of Mr Nigel Brooks as a secretary (2 pages)
21 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 June 2013Termination of appointment of Lesley Stott as a secretary (1 page)
21 June 2013Termination of appointment of Lesley Stott as a secretary (1 page)
21 June 2013Termination of appointment of Lesley Stott as a secretary (1 page)
21 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 June 2013Termination of appointment of Lesley Stott as a secretary (1 page)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages)
4 October 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages)
4 October 2011Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Director's details changed for Mr Nigel Brooks on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Nigel Brooks on 31 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
7 January 2009Return made up to 31/03/08; full list of members (3 pages)
7 January 2009Return made up to 31/03/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 June 2008Return made up to 31/03/07; full list of members (3 pages)
27 June 2008Return made up to 31/03/07; full list of members (3 pages)
26 June 2008Director's change of particulars / nigel brooks / 31/03/2008 (2 pages)
26 June 2008Director's change of particulars / nigel brooks / 31/03/2008 (2 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
24 May 2006Return made up to 31/03/06; full list of members (6 pages)
24 May 2006Return made up to 31/03/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 March 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
23 March 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 January 2004Registered office changed on 13/01/04 from: treesign house stobb house view, brandon durham DH7 8SX (1 page)
13 January 2004Registered office changed on 13/01/04 from: treesign house stobb house view, brandon durham DH7 8SX (1 page)
29 April 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
29 April 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: treesign house, 7 stobb house view, brandon durham city DH7 8SX (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
10 May 2002Registered office changed on 10/05/02 from: treesign house, 7 stobb house view, brandon durham city DH7 8SX (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
5 April 2002Incorporation (9 pages)
5 April 2002Incorporation (9 pages)