Company NameHamilton Electrical Services Limited
DirectorsDavid Hamilton and Martin Gordon Henshall
Company StatusActive
Company Number03149512
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Hamilton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Cottage
Holmside, Edmondsley
Durham
Co Durham
DH7 6EP
Director NameMr Martin Gordon Henshall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2003(7 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 All Saints Court
Sunderland
SR6 0DG
Secretary NameMr Robert Adamson Lye
StatusCurrent
Appointed01 January 2011(14 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address43a Front Street
Cleadon
Sunderland
SR6 7PG
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehamilton-electrical.co.uk
Telephone0191 5655400
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address43a Front Street
Cleadon
Sunderland
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Mr David Hamilton
51.00%
Ordinary
490 at £1Mr Martin Gordon Henshall
49.00%
Ordinary

Financials

Year2014
Net Worth£3,628
Cash£48,247
Current Liabilities£67,931

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 Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
7 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
8 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
18 January 2015Director's details changed for Mr Martin Gordon Henshall on 17 January 2015 (2 pages)
18 January 2015Director's details changed for Mr Martin Gordon Henshall on 17 January 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Appointment of Mr Robert Adamson Lye as a secretary (1 page)
21 January 2011Appointment of Mr Robert Adamson Lye as a secretary (1 page)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Director's details changed for David Hamilton on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for David Hamilton on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Martin Gordon Henshall on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Martin Gordon Henshall on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Appointment terminated secretary robert lye (1 page)
5 February 2008Return made up to 20/01/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 20/01/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 February 2005Return made up to 20/01/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 September 2004Ad 01/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2004New director appointed (2 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
21 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
29 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
28 January 2002Return made up to 20/01/02; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
20 March 2001Return made up to 20/01/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
14 June 2000Return made up to 20/01/00; full list of members (6 pages)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
23 April 1998Return made up to 23/01/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 January 1997 (9 pages)
26 June 1997Registered office changed on 26/06/97 from: c/o michael adamson & co 190 chester road sunderland tyne & wear SR4 7EY (1 page)
9 February 1996Director resigned (1 page)
9 February 1996Secretary resigned (1 page)
9 February 1996New director appointed (1 page)
9 February 1996New secretary appointed (1 page)
23 January 1996Incorporation (19 pages)