Company NameWYE Electrical Contractors Limited
DirectorsMichelle Jeanette Jones and Richard Nicholas Robert Jones
Company StatusActive
Company Number04460027
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Michelle Jeanette Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSubcontract Building
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Richard Nicholas Robert Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSubcontract Building
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMrs Michelle Jeanette Jones
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSubcontract Building
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Wye Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

15 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
7 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 May 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
11 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
20 March 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 August 2016Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page)
19 August 2016Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 October 2014Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 July 2009Return made up to 24/05/09; full list of members (3 pages)
7 July 2009Return made up to 24/05/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
6 July 2009Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2008Return made up to 24/05/08; full list of members (3 pages)
2 July 2008Return made up to 24/05/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 June 2007Return made up to 24/05/07; full list of members (2 pages)
4 June 2007Return made up to 24/05/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 July 2006Return made up to 24/05/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 24/05/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
4 July 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2003Return made up to 12/06/03; full list of members (7 pages)
19 July 2003Return made up to 12/06/03; full list of members (7 pages)
14 March 2003Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2003Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
9 September 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
9 September 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page)
12 June 2002Incorporation (14 pages)
12 June 2002Incorporation (14 pages)