Company NameEastway Electrical Contractors Limited
DirectorDelroy Malcolm James
Company StatusActive
Company Number05419324
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Delroy Malcolm James
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(3 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Clementina Road
Leyton
London
E10 7LT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameB. J. Sexton & Co Limited (Corporation)
StatusResigned
Appointed11 April 2005(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2010)
Correspondence Address9 The Shrubberies
George Lane South Woodford
London
E18 1BD

Contact

Websitewww.eastwayelectricalcontractors.co.uk

Location

Registered AddressAbvk M25 Business Centre
Ability House, 121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £100Delroy James
100.00%
Ordinary

Financials

Year2014
Net Worth£3,350
Cash£2,972
Current Liabilities£4,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
16 October 2020Registered office address changed from Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 October 2020 (1 page)
11 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Suite 311 Suite 311 M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH England to Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH on 11 March 2019 (1 page)
26 February 2019Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH England to Suite 311 Suite 311 M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH on 26 February 2019 (1 page)
10 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD to M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH on 30 April 2018 (1 page)
30 April 2018Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH England to M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH on 30 April 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Termination of appointment of B. J. Sexton & Co Limited as a secretary (1 page)
14 June 2010Termination of appointment of B. J. Sexton & Co Limited as a secretary (1 page)
26 April 2010Secretary's details changed for B. J. Sexton & Co Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Delroy James on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Delroy James on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for B. J. Sexton & Co Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Delroy James on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for B. J. Sexton & Co Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 08/04/09; full list of members (3 pages)
22 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from 2 the shrubberies, george lane south woodford london E18 1BE (1 page)
5 December 2008Registered office changed on 05/12/2008 from 2 the shrubberies, george lane south woodford london E18 1BE (1 page)
22 July 2008Return made up to 08/04/08; full list of members (3 pages)
22 July 2008Return made up to 08/04/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 08/04/07; full list of members (2 pages)
1 June 2007Return made up to 08/04/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 08/04/06; full list of members (6 pages)
5 April 2006Return made up to 08/04/06; full list of members (6 pages)
31 October 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 October 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 May 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (1 page)
8 April 2005Incorporation (13 pages)
8 April 2005Incorporation (13 pages)