Company NameElec-Tricks South East Ltd
DirectorsTrevor John Pearce and Bianca Gabriella Pearce
Company StatusActive
Company Number06912432
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Trevor John Pearce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameBianca Gabriella Pearce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMs Deirdre Ann Watson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address22d Southbrook Road
Lee
London
SE12 8LQ
Secretary NameLynne Rachel Watson
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address22d Southbrook Road
Lee
London
SE12 8LQ

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Deirdre Ann Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,334
Cash£1,765
Current Liabilities£21,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

3 April 2024Notification of Trevor John Pearce as a person with significant control on 29 February 2024 (2 pages)
3 April 2024Confirmation statement made on 3 April 2024 with updates (4 pages)
21 February 2024Cessation of Deirdre Ann Watson as a person with significant control on 21 February 2024 (1 page)
21 February 2024Termination of appointment of Deirdre Ann Watson as a director on 21 February 2024 (1 page)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
10 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
16 March 2022Appointment of Bianca Gabriella Pearce as a director on 14 March 2022 (2 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 July 2019Appointment of Mr Trevor John Pearce as a director on 10 July 2019 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Termination of appointment of Lynne Rachel Watson as a secretary on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Lynne Rachel Watson as a secretary on 29 August 2017 (1 page)
7 August 2017Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 7 August 2017 (1 page)
6 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from Suite 235, Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 235, Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Director's details changed for Deirdre Ann Watson on 20 May 2010 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Deirdre Ann Watson on 20 May 2010 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
2 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
2 July 2009Appointment terminated director andrew davis (1 page)
2 July 2009Appointment terminated director andrew davis (1 page)
19 June 2009Director appointed deirdre ann watson (2 pages)
19 June 2009Secretary appointed lynne rachel watson (2 pages)
19 June 2009Secretary appointed lynne rachel watson (2 pages)
19 June 2009Director appointed deirdre ann watson (2 pages)
21 May 2009Incorporation (17 pages)
21 May 2009Incorporation (17 pages)