Company NameJunction 7 Electrical Limited
DirectorDarren Timothy Steer
Company StatusActive
Company Number05339955
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Previous NameUprise Electrical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Timothy Steer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rosetti Gardens
Coulsdon
Surrey
CR5 2LR
Secretary NameMr Darren Timothy Steer
NationalityBritish
StatusCurrent
Appointed03 November 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rosetti Gardens
Coulsdon
Surrey
CR5 2LR
Director NameMr Graham Mark Collins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ
Secretary NameMatthew James Steer
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleElectrician
Correspondence Address1 Stokes Close
Maidenbower
Crawley
West Sussex
RH10 7LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteuprisegroup.co.uk
Email address[email protected]
Telephone020 87639345
Telephone regionLondon

Location

Registered AddressUnit 3, 30 Breakfield
Coulsdon
CR5 2HS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Alan Edric Steer
50.00%
Ordinary
50 at £1Matthew James Steer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,074
Cash£9,198
Current Liabilities£21,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

15 September 2023Company name changed uprise electrical LIMITED\certificate issued on 15/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
(3 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
17 October 2018Termination of appointment of Graham Mark Collins as a director on 17 October 2018 (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 March 2018Registered office address changed from Unit a6 Redlands Coulsdon Surrey CR3 2HT to Unit 3, 30 Breakfield Coulsdon CR5 2HS on 2 March 2018 (1 page)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
4 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
4 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Graham Mark Collins on 30 July 2009 (1 page)
12 January 2010Director's details changed for Graham Mark Collins on 30 July 2009 (1 page)
28 July 2009Director and secretary's change of particulars / darren steer / 28/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / darren steer / 28/07/2009 (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 March 2009Return made up to 24/01/09; full list of members (4 pages)
26 March 2009Return made up to 24/01/09; full list of members (4 pages)
28 March 2008Return made up to 24/01/08; full list of members (4 pages)
28 March 2008Return made up to 24/01/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 December 2007Registered office changed on 12/12/07 from: c/o cole marie priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
12 December 2007Registered office changed on 12/12/07 from: c/o cole marie priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
21 February 2007Return made up to 24/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
21 February 2007Return made up to 24/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
16 November 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
4 August 2005Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2005Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
24 January 2005Incorporation (19 pages)
24 January 2005Incorporation (19 pages)