Company NameTully's Electrical Engineers & Complete Building Services Ltd
Company StatusActive
Company Number05144878
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Sydney Tully
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleElectrical Engineers
Country of ResidenceUnited Kingdom
Correspondence AddressBurncroft Farm
Eggleston
Barnard Castle
Durham
DL12 0BD
Director NameMark Talbot Tully
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Grange Terrace
Whorlton
Barnard Castle
Durham
DL12 8UY
Director NameSean Michael Tully
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address22 Bartlemere
Barnard Castle
Durham
DL12 8LR
Secretary NameJohn Sydney Tully
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleElectrical Engineers
Country of ResidenceUnited Kingdom
Correspondence AddressBurncroft Farm
Eggleston
Barnard Castle
Durham
DL12 0BD
Director NameAlexandra Sarah Jane Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(5 months after company formation)
Appointment Duration19 years, 6 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address258 Neasham Road
Darlington
County Durham
DL1 4DH
Director NameMrs Elizabeth Rosemary Rosemary Tully
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(6 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurncroft Farm
Eggleston
Barnard Castle
County Durham
DL12 0BD
Director NameNigel John Tully
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleElectrical Engineer
Correspondence AddressStable Lads House
Thorngate
Barnard Castle
Durham
DL12 8PY

Contact

Telephone01833 650464
Telephone regionBarnard Castle

Location

Registered AddressBurncroft Farm
Eggleston
Barnard Castle
County Durham
DL12 0BD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEggleston
WardBarnard Castle West

Financials

Year2013
Net Worth£87,939
Current Liabilities£109,939

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
6 March 2023Director's details changed for Mrs Elizabeth Rosemary Rosemary Tully on 1 July 2010 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (9 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (9 pages)
4 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 149
(7 pages)
4 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 149
(7 pages)
27 January 2016Micro company accounts made up to 31 March 2015 (8 pages)
27 January 2016Micro company accounts made up to 31 March 2015 (8 pages)
14 July 2015Appointment of Mrs Elizabeth Rosemary Rosemary Tully as a director on 1 July 2010 (2 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 149
(8 pages)
14 July 2015Appointment of Mrs Elizabeth Rosemary Rosemary Tully as a director on 1 July 2010 (2 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 149
(8 pages)
14 July 2015Appointment of Mrs Elizabeth Rosemary Rosemary Tully as a director on 1 July 2010 (2 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 149
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 149
(7 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 149
(7 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 149
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Director's details changed for Mark Talbot Tully on 3 June 2010 (2 pages)
3 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for John Sydney Tully on 3 June 2010 (2 pages)
3 June 2010Director's details changed for John Sydney Tully on 3 June 2010 (2 pages)
3 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Alexandra Sarah Jane Williams on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Mark Talbot Tully on 3 June 2010 (2 pages)
3 June 2010Director's details changed for John Sydney Tully on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Sean Michael Tully on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Alexandra Sarah Jane Williams on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Mark Talbot Tully on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Alexandra Sarah Jane Williams on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Sean Michael Tully on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Sean Michael Tully on 3 June 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 03/06/09; full list of members (5 pages)
12 June 2009Return made up to 03/06/09; full list of members (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Return made up to 03/06/08; full list of members (5 pages)
5 August 2008Return made up to 03/06/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Return made up to 03/06/07; full list of members (3 pages)
6 August 2007Return made up to 03/06/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Return made up to 03/06/06; full list of members (3 pages)
6 June 2006Return made up to 03/06/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
11 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 June 2005Return made up to 03/06/05; full list of members (8 pages)
9 June 2005Return made up to 03/06/05; full list of members (8 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
3 June 2004Incorporation (22 pages)
3 June 2004Incorporation (22 pages)