Company NameGet Connected Electrical Contractors Ltd
DirectorsGary Lee May and David James Henry Hudson
Company StatusActive
Company Number07235066
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Lee May
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address205 St. Andrews Road
Coulsdon
Surrey
CR5 3HN
Director NameMr David James Henry Hudson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(1 month after company formation)
Appointment Duration13 years, 11 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address162 Henley Avenue
Cheam
Sutton
Surrey
SM3 9SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr David James Henry Hudson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrayfield Road
Sutton
Surrey
SM3 9TJ
Director NameMr David James Henry Hudson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Festival Court
Cleeve Way
Sutton
Surrey
SM1 3TU
Director NameMr Gary Lee May
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address205 St. Andrews Road
West
Coulsdon
Surrey
CR5 3HN

Contact

Websitewww.getconnectedelec.co.uk/Pages/default.aspx
Email address[email protected]
Telephone01737 370869
Telephone regionRedhill

Location

Registered AddressC/O Finmar Consultants Ltd
34 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David James Henry Hudson
50.00%
Ordinary
50 at £1Gary Lee May
50.00%
Ordinary

Financials

Year2014
Net Worth£598
Cash£77,189
Current Liabilities£121,713

Accounts

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

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

24 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
10 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
10 May 2022Registered office address changed from C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD England to C/O Finmar Consultants Ltd 34 Wates Way Mitcham Surrey CR4 4HR on 10 May 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
10 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 September 2020Registered office address changed from Suite 11 Link House 140, the Broadway Tolworth Surrey KT6 7HT United Kingdom to C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD on 24 September 2020 (1 page)
15 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 May 2019Amended total exemption full accounts made up to 30 April 2018 (8 pages)
28 March 2019Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Suite 11 Link House 140, the Broadway Tolworth Surrey KT6 7HT on 28 March 2019 (1 page)
24 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 March 2018Amended micro company accounts made up to 30 April 2017 (6 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
8 March 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
8 March 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
21 April 2016Director's details changed for Mr David James Henry Hudson on 25 February 2016 (2 pages)
21 April 2016Director's details changed for Mr David James Henry Hudson on 25 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Gary Lee May on 25 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Gary Lee May on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page)
23 March 2016Director's details changed for Mr Gary Lee May on 25 February 2016 (2 pages)
23 March 2016Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page)
23 March 2016Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page)
23 March 2016Termination of appointment of Gary Lee May as a director on 26 April 2010 (1 page)
23 March 2016Appointment of Mr Mr David James Henry Hudson as a director on 27 May 2010 (2 pages)
23 March 2016Termination of appointment of Gary Lee May as a director on 26 April 2010 (1 page)
23 March 2016Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page)
23 March 2016Director's details changed for Mr Gary Lee May on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Mr David James Henry Hudson as a director on 27 May 2010 (2 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 June 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 9 June 2015 (1 page)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 9 June 2015 (1 page)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
30 April 2014Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 99
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 99
(4 pages)
27 May 2010Appointment of Mr Gary Lee May as a director (4 pages)
27 May 2010Appointment of Mr Gary Lee May as a director (4 pages)
27 May 2010Appointment of Mr David James Henry Hudson as a director (4 pages)
27 May 2010Appointment of Mr David James Henry Hudson as a director (4 pages)
26 May 2010Appointment of Mr Gary Lee May as a director (2 pages)
26 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100
(2 pages)
26 May 2010Appointment of Mr David James Henry Hudson as a director (2 pages)
26 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100
(2 pages)
26 May 2010Appointment of Mr David James Henry Hudson as a director (2 pages)
26 May 2010Appointment of Mr Gary Lee May as a director (2 pages)
26 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 April 2010Incorporation (20 pages)
26 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 April 2010Incorporation (20 pages)