Company NameSouthern Electrical Contractors Ltd
DirectorsJames Christopher Bunce and David Roy Smith
Company StatusActive
Company Number06667433
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Christopher Bunce
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleBuilder/Electrician
Country of ResidenceUnited Kingdom
Correspondence Address3 Mere Road
Shepperton
Middlesex
TW17 9BN
Director NameMr David Roy Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleBuilder/Electrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Bingley Road
Sunbury-On-Thames
Middlesex
TW16 7RB
Secretary NameDavid Roy Smith
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleBuilder/Electrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Bingley Road
Sunbury-On-Thames
Middlesex
TW16 7RB
Director NameDavey Jason Hardman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleDecorator
Correspondence Address25a Tankerton Road
Tolworth
Surbiton
Surrey
KT6 7LF

Contact

Websitesouthern-electrical.uk.com

Location

Registered Address157 French Street
Sunbury On Thames
Middlesex
TW16 5JY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1 at £1David Roy Smith
33.33%
Ordinary
1 at £1James Christopher Bunce
33.33%
Ordinary A
1 at £1James Christopher Bunce & David Smith
33.33%
Ordinary B

Financials

Year2014
Net Worth£19
Current Liabilities£68,247

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

30 January 2012Delivered on: 2 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Registered office address changed from 6 Bingley Road Sunbury-on-Thames Middlesex TW16 7RB to 2a Tudor Road Hampton Middlesex TW12 2NQ on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 6 Bingley Road Sunbury-on-Thames Middlesex TW16 7RB to 2a Tudor Road Hampton Middlesex TW12 2NQ on 18 May 2016 (1 page)
10 November 2015Registered office address changed from 1 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ to 6 Bingley Road Sunbury-on-Thames Middlesex TW16 7RB on 10 November 2015 (1 page)
10 November 2015Secretary's details changed for David Roy Smith on 1 February 2015 (1 page)
10 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(6 pages)
10 November 2015Secretary's details changed for David Roy Smith on 1 February 2015 (1 page)
10 November 2015Director's details changed for David Roy Smith on 1 February 2015 (2 pages)
10 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(6 pages)
10 November 2015Registered office address changed from 1 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ to 6 Bingley Road Sunbury-on-Thames Middlesex TW16 7RB on 10 November 2015 (1 page)
10 November 2015Director's details changed for David Roy Smith on 1 February 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 September 2014Registered office address changed from 3C Rooksmead Road Sunbury-on-Thames Middlesex TW16 6PD to 1 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ on 10 September 2014 (1 page)
10 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
10 September 2014Secretary's details changed for David Roy Smith on 28 August 2014 (1 page)
10 September 2014Director's details changed for David Roy Smith on 28 August 2014 (2 pages)
10 September 2014Secretary's details changed for David Roy Smith on 28 August 2014 (1 page)
10 September 2014Registered office address changed from 3C Rooksmead Road Sunbury-on-Thames Middlesex TW16 6PD to 1 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ on 10 September 2014 (1 page)
10 September 2014Director's details changed for David Roy Smith on 28 August 2014 (2 pages)
10 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
10 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Director's details changed for David Roy Smith on 7 August 2010 (2 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for James Christopher Bunce on 7 August 2010 (2 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for James Christopher Bunce on 7 August 2010 (2 pages)
20 August 2010Director's details changed for David Roy Smith on 7 August 2010 (2 pages)
20 August 2010Director's details changed for James Christopher Bunce on 7 August 2010 (2 pages)
20 August 2010Director's details changed for David Roy Smith on 7 August 2010 (2 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 07/08/09; full list of members (4 pages)
11 September 2009Return made up to 07/08/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / david smith / 06/08/2009 (1 page)
17 August 2009Appointment terminated director davey hardman (1 page)
17 August 2009Director and secretary's change of particulars / david smith / 06/08/2009 (1 page)
17 August 2009Appointment terminated director davey hardman (1 page)
17 August 2009Director's change of particulars / james bunce / 06/08/2009 (1 page)
17 August 2009Director's change of particulars / james bunce / 06/08/2009 (1 page)
12 November 2008Memorandum and Articles of Association (10 pages)
12 November 2008Memorandum and Articles of Association (10 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 August 2008Incorporation (14 pages)
7 August 2008Incorporation (14 pages)