Company NameS.T. Brown (Electrical) Limited
DirectorStacey Terrance Brown
Company StatusActive
Company Number07386655
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stacey Terrance Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4b Village Green Avenue
Biggin Hill
Kent
TN16 3LP
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Michael William Douglas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stacey Terrance Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£69
Cash£180
Current Liabilities£56,988

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

7 December 2020Micro company accounts made up to 30 September 2020 (2 pages)
4 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
17 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 November 2017Notification of Stacey Terrance Brown as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 November 2017Notification of Stacey Terrance Brown as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2013Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Stacey Terrance Brown on 25 April 2013 (2 pages)
5 April 2013Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 5 April 2013 (1 page)
25 January 2013Termination of appointment of Michael Douglas as a director (1 page)
25 January 2013Termination of appointment of Michael Douglas as a director (1 page)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
16 July 2012Appointment of Stacey Terrance Brown as a director (2 pages)
16 July 2012Appointment of Stacey Terrance Brown as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Termination of appointment of Laurence Adams as a director (1 page)
18 April 2012Termination of appointment of Laurence Adams as a director (1 page)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 May 2011Appointment of Mr Michael William Douglas as a director (2 pages)
27 May 2011Appointment of Mr Michael William Douglas as a director (2 pages)
24 September 2010Incorporation (45 pages)
24 September 2010Incorporation (45 pages)