Company NameThornton Electrical (London) Limited
DirectorsRichard John Jackson and Stephen Christopher Stanyer
Company StatusActive
Company Number05700400
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard John Jackson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Stephen Christopher Stanyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMarie Louise Stanyer
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressFive Ways, 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMary Elizabeth Stanyer
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stationmasters House
90 Station Road, Wootton Bridge
Ryde
Isle Of Wight
PO33 4RE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.thorntonelectrical.com
Email address[email protected]
Telephone01707 664581
Telephone regionWelwyn Garden City

Location

Registered AddressFive Ways, 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£75,110
Cash£74,725
Current Liabilities£110,578

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 Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
7 February 2024Director's details changed for Mr Richard John Jackson on 22 June 2023 (2 pages)
7 February 2024Change of details for Mr Richard John Jackson as a person with significant control on 22 June 2023 (2 pages)
10 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 March 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
26 March 2018Change of details for Mr Richard John Jackson as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Change of details for Mr Stephen Christopher Stanyer as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 12
(6 pages)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 12
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 12
(6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 12
(6 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 12
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(6 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(6 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Director's details changed for Richard John Jackson on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Marie Louise Stanyer on 1 October 2009 (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Richard John Jackson on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Stephen Christopher Stanyer on 1 October 2009 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Secretary's details changed for Marie Louise Stanyer on 1 October 2009 (1 page)
22 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Marie Louise Stanyer on 1 October 2009 (1 page)
22 April 2010Director's details changed for Stephen Christopher Stanyer on 1 October 2009 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Richard John Jackson on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Stephen Christopher Stanyer on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 07/02/09; full list of members (4 pages)
24 April 2009Return made up to 07/02/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 07/02/08; full list of members (4 pages)
8 April 2008Return made up to 07/02/08; full list of members (4 pages)
28 August 2007Ad 01/08/07--------- £ si 10@1=10 £ ic 2/12 (1 page)
28 August 2007£ nc 1000/1100 01/08/07 (2 pages)
28 August 2007£ nc 1000/1100 01/08/07 (2 pages)
28 August 2007Ad 01/08/07--------- £ si 10@1=10 £ ic 2/12 (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 March 2007Secretary's particulars changed (1 page)
21 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
7 February 2006Registered office changed on 07/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (13 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (13 pages)
7 February 2006Director resigned (1 page)