Shepperton
Middlesex
TW17 9BN
Director Name | Mr David Roy Smith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2008(same day as company formation) |
Role | Builder/Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bingley Road Sunbury-On-Thames Middlesex TW16 7RB |
Secretary Name | David Roy Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2008(same day as company formation) |
Role | Builder/Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bingley Road Sunbury-On-Thames Middlesex TW16 7RB |
Director Name | Davey Jason Hardman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Decorator |
Correspondence Address | 25a Tankerton Road Tolworth Surbiton Surrey KT6 7LF |
Website | southern-electrical.uk.com |
---|
Registered Address | 157 French Street Sunbury On Thames Middlesex TW16 5JY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
1 at £1 | David Roy Smith 33.33% Ordinary |
---|---|
1 at £1 | James Christopher Bunce 33.33% Ordinary A |
1 at £1 | James Christopher Bunce & David Smith 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19 |
Current Liabilities | £68,247 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
30 January 2012 | Delivered 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 |
---|
26 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for David Roy Smith on 1 February 2015 (1 page) |
10 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Secretary's details changed for David Roy Smith on 1 February 2015 (1 page) |
10 November 2015 | Director's details changed for David Roy Smith on 1 February 2015 (2 pages) |
10 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Registered 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 2015 | Director's details changed for David Roy Smith on 1 February 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 September 2014 | Registered 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 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for David Roy Smith on 28 August 2014 (1 page) |
10 September 2014 | Director's details changed for David Roy Smith on 28 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for David Roy Smith on 28 August 2014 (1 page) |
10 September 2014 | Registered 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 2014 | Director's details changed for David Roy Smith on 28 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 August 2010 | Director's details changed for David Roy Smith on 7 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for James Christopher Bunce on 7 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for James Christopher Bunce on 7 August 2010 (2 pages) |
20 August 2010 | Director's details changed for David Roy Smith on 7 August 2010 (2 pages) |
20 August 2010 | Director's details changed for James Christopher Bunce on 7 August 2010 (2 pages) |
20 August 2010 | Director's details changed for David Roy Smith on 7 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / david smith / 06/08/2009 (1 page) |
17 August 2009 | Appointment terminated director davey hardman (1 page) |
17 August 2009 | Director and secretary's change of particulars / david smith / 06/08/2009 (1 page) |
17 August 2009 | Appointment terminated director davey hardman (1 page) |
17 August 2009 | Director's change of particulars / james bunce / 06/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / james bunce / 06/08/2009 (1 page) |
12 November 2008 | Memorandum and Articles of Association (10 pages) |
12 November 2008 | Memorandum and Articles of Association (10 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
7 August 2008 | Incorporation (14 pages) |
7 August 2008 | Incorporation (14 pages) |