Company NameCounty Electrical Solutions Limited
DirectorsStuart Wilson and Jonathan Young
Company StatusActive
Company Number06476990
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Previous NameCounty Electricals Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart Wilson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 15 Priests Avenue
Rise Park
Romford
Essex
RM1 4RJ
Secretary NameMrs Kelly Ann Young
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Priests Avenue
Romford
RM1 4RJ
Director NameMr Jonathan Young
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(12 years after company formation)
Appointment Duration4 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 15 Priests Avenue
Rise Park
Romford
Essex
RM1 4RJ
Director NameLee Lester
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleElectrician
Correspondence Address24 Ainslie Wood Road
Chingford
London
E4 9BY
Director NameMr Johnathan Young
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressOxlow Business Centre Suite 415, Bms House
Oxlow Lane
Dagenham
Essex
RM10 8LP
Director NameMrs Dawn Wilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 15 Priests Avenue
Rise Park
Romford
Essex
RM1 4RJ
Director NameMrs Kelly Ann Young
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2022)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence Address15 15 Priests Avenue
Rise Park
Romford
Essex
RM1 4RJ

Contact

Websitewww.countyelectricalsolutions.co.uk/
Email address[email protected]
Telephone07 723055377
Telephone regionMobile

Location

Registered AddressUnit 4, Asheton Farm, Tysea Hill
Stapleford Abbotts
Romford
Essex
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Shareholders

3 at £1Jonathan Young
30.00%
Ordinary
3 at £1Stuart Wilson
30.00%
Ordinary
2 at £1Dawn Wilson
20.00%
Ordinary
2 at £1Kelly Young
20.00%
Ordinary

Financials

Year2014
Net Worth£15,407
Cash£50,792
Current Liabilities£64,484

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 July 2023Registered office address changed from 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ United Kingdom to Unit 4, Asheton Farm, Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU on 25 July 2023 (1 page)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 June 2022Notification of Jonathan Young as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Termination of appointment of Kelly Ann Young as a director on 14 June 2022 (1 page)
14 June 2022Termination of appointment of Dawn Wilson as a director on 14 June 2022 (1 page)
10 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Jonathan Young as a director on 31 January 2020 (2 pages)
30 October 2019Secretary's details changed for Mr Johnathan Young on 22 October 2019 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2019Director's details changed for Mrs Dawn Wilson on 21 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Stuart Wilson on 21 October 2019 (2 pages)
30 October 2019Director's details changed for Mrs Kelly Ann Young on 21 October 2019 (2 pages)
30 October 2019Termination of appointment of Johnathan Young as a director on 21 October 2019 (1 page)
30 October 2019Director's details changed for Mrs Kelly Ann Young on 21 October 2019 (2 pages)
21 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 July 2018Registered office address changed from Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP England to 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ on 30 July 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 July 2016Director's details changed for Mr Stuart Wilson on 26 May 2016 (2 pages)
3 July 2016Secretary's details changed for Mr Johnathan Young on 26 May 2016 (1 page)
3 July 2016Director's details changed for Mrs Dawn Wilson on 26 May 2016 (2 pages)
3 July 2016Director's details changed for Mr Johnathan Young on 26 May 2016 (2 pages)
3 July 2016Director's details changed for Mrs Kelly Ann Young on 26 May 2016 (2 pages)
3 July 2016Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU England to Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP on 3 July 2016 (1 page)
3 July 2016Director's details changed for Mrs Kelly Ann Young on 26 May 2016 (2 pages)
3 July 2016Secretary's details changed for Mr Johnathan Young on 26 May 2016 (1 page)
3 July 2016Director's details changed for Mr Johnathan Young on 26 May 2016 (2 pages)
3 July 2016Director's details changed for Mrs Dawn Wilson on 26 May 2016 (2 pages)
3 July 2016Director's details changed for Mr Stuart Wilson on 26 May 2016 (2 pages)
3 July 2016Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU England to Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP on 3 July 2016 (1 page)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(7 pages)
12 February 2016Director's details changed for Mrs Dawn Wilson on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mrs Dawn Wilson on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 July 2015Registered office address changed from 145-157 st John St London EC1V 4PY to 93 Maxey Road Dagenham Essex RM9 5HU on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 145-157 st John St London EC1V 4PY to 93 Maxey Road Dagenham Essex RM9 5HU on 15 July 2015 (1 page)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(7 pages)
12 February 2015Register inspection address has been changed to 93 Maxey Road Dagenham Essex RM9 5HU (1 page)
12 February 2015Register inspection address has been changed to 93 Maxey Road Dagenham Essex RM9 5HU (1 page)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(7 pages)
31 October 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 July 2014Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU to 145-157 St John St London EC1V 4PY on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU to 145-157 St John St London EC1V 4PY on 22 July 2014 (1 page)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
10 February 2014Appointment of Mrs Kelly Ann Young as a director (2 pages)
10 February 2014Appointment of Mrs Dawn Wilson as a director (2 pages)
10 February 2014Appointment of Mrs Kelly Ann Young as a director (2 pages)
10 February 2014Appointment of Mrs Dawn Wilson as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 October 2013Registered office address changed from 145-157 St John St London EC1 4PY England on 12 October 2013 (1 page)
12 October 2013Registered office address changed from 145-157 St John St London EC1 4PY England on 12 October 2013 (1 page)
5 August 2013Registered office address changed from 145-157 St John St London EC1 4PY England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 145-157 St John St London EC1 4PY England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 145-157 St John St London EC1 4PY England on 5 August 2013 (1 page)
31 July 2013Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU on 31 July 2013 (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 January 2010Director's details changed for Stuart Wilson on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Johnathan Young on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Johnathan Young on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 January 2010Secretary's details changed for Johnathan Young on 22 January 2010 (1 page)
23 January 2010Secretary's details changed for Johnathan Young on 22 January 2010 (1 page)
23 January 2010Director's details changed for Stuart Wilson on 22 January 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 July 2009Appointment terminated director lee lester (1 page)
3 July 2009Appointment terminated director lee lester (1 page)
27 January 2009Return made up to 18/01/09; full list of members (4 pages)
27 January 2009Return made up to 18/01/09; full list of members (4 pages)
17 April 2008Company name changed county electricals LIMITED\certificate issued on 19/04/08 (2 pages)
17 April 2008Company name changed county electricals LIMITED\certificate issued on 19/04/08 (2 pages)
18 January 2008Incorporation (16 pages)
18 January 2008Incorporation (16 pages)