Company NameTom Flynn Electrical Contractor Limited
DirectorThomas Anthony Flynn
Company StatusActive
Company Number04716703
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Anthony Flynn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address8 Marion Road
Mill Hill
London
NW7 4AN
Secretary NameCarmel Agnus Flynn
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Marion Road
Mill Hill
London
NW7 4AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Tom Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth£634
Cash£4,203
Current Liabilities£51,008

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

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

Filing History

20 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
29 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
28 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 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 100
(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 100
(4 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
18 April 2011Director's details changed for Thomas Anthony Flynn on 4 April 2011 (2 pages)
18 April 2011Director's details changed for Thomas Anthony Flynn on 4 April 2011 (2 pages)
18 April 2011Director's details changed for Thomas Anthony Flynn on 4 April 2011 (2 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
27 April 2010Director's details changed for Thomas Anthony Flynn on 29 March 2010 (3 pages)
27 April 2010Director's details changed for Thomas Anthony Flynn on 29 March 2010 (3 pages)
27 April 2010Secretary's details changed for Carmel Agnus Flynn on 29 March 2010 (3 pages)
27 April 2010Secretary's details changed for Carmel Agnus Flynn on 29 March 2010 (3 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 April 2009Return made up to 31/03/09; full list of members (8 pages)
16 April 2009Return made up to 31/03/09; full list of members (8 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Return made up to 31/03/08; full list of members (6 pages)
24 June 2008Return made up to 31/03/08; full list of members (6 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 May 2007Return made up to 31/03/07; full list of members (6 pages)
9 May 2007Return made up to 31/03/07; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 April 2006Return made up to 31/03/06; full list of members (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
10 May 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
31 March 2003Incorporation (16 pages)
31 March 2003Incorporation (16 pages)