Holmside, Edmondsley
Durham
Co Durham
DH7 6EP
Director Name | Mr Martin Gordon Henshall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2003(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 All Saints Court Sunderland SR6 0DG |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Status | Current |
Appointed | 01 January 2011(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 43a Front Street Cleadon Sunderland SR6 7PG |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ski View Silksworth Sunderland Tyne And Wear SR3 1NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hamilton-electrical.co.uk |
---|---|
Telephone | 0191 5655400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 43a Front Street Cleadon Sunderland SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
510 at £1 | Mr David Hamilton 51.00% Ordinary |
---|---|
490 at £1 | Mr Martin Gordon Henshall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,628 |
Cash | £48,247 |
Current Liabilities | £67,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
7 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
8 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
18 January 2015 | Director's details changed for Mr Martin Gordon Henshall on 17 January 2015 (2 pages) |
18 January 2015 | Director's details changed for Mr Martin Gordon Henshall on 17 January 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Appointment of Mr Robert Adamson Lye as a secretary (1 page) |
21 January 2011 | Appointment of Mr Robert Adamson Lye as a secretary (1 page) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Director's details changed for David Hamilton on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for David Hamilton on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Martin Gordon Henshall on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Martin Gordon Henshall on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Appointment terminated secretary robert lye (1 page) |
5 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 September 2004 | Ad 01/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members
|
9 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
28 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
20 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
14 June 2000 | Return made up to 20/01/00; full list of members (6 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 January 1999 | Return made up to 20/01/99; full list of members
|
9 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
23 April 1998 | Return made up to 23/01/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: c/o michael adamson & co 190 chester road sunderland tyne & wear SR4 7EY (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | New director appointed (1 page) |
9 February 1996 | New secretary appointed (1 page) |
23 January 1996 | Incorporation (19 pages) |