Company NameH.T.B. Electrical Contractors Limited
Company StatusActive
Company Number05175995
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameAngela Hixon
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Brookside Wood
Washington
Tyne And Wear
NE38 8LH
Director NameMr Philip Naylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Roker Avenue
Sunderland
Tyne & Wear
SR6 0HQ
Director NameMrs Angela Hixon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookside Wood
Washington
Tyne And Wear
NE38 8LH
Director NameMr Sean Paul Hixon
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ettrick Grove
Sunderland
SR4 8PZ
Director NameKeith Hixon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDeancroft Warden Law
Houghton Le Spring
DH5 8LX
Director NameMr Michael Hogan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marine Drive
Leechmere
Sunderland
Tyne & Wear
SR2 0DU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehtbelectrical.com

Location

Registered Address41b Carrmere Road
Leechmere Ind.Est.
Sunderland
Tyne & Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

50 at £1Mrs Angela Hixon
50.00%
Ordinary
25 at £1Mr Keith Hixon
25.00%
Ordinary
25 at £1Mr Philip Naylor
25.00%
Ordinary

Financials

Year2014
Turnover£3,020,813
Gross Profit£509,667
Net Worth£2,494,009
Cash£1,642,095
Current Liabilities£76,004

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

19 February 2010Delivered on: 25 February 2010
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,137.50.
Outstanding
9 March 2005Delivered on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
13 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 October 2019 (9 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
2 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 September 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 January 2016Full accounts made up to 31 October 2014 (16 pages)
26 January 2016Full accounts made up to 31 October 2014 (16 pages)
2 December 2015Secretary's details changed for Angela Hixon on 20 November 2015 (1 page)
2 December 2015Secretary's details changed for Angela Hixon on 20 November 2015 (1 page)
27 November 2015Termination of appointment of Keith Hixon as a director on 28 September 2015 (1 page)
27 November 2015Termination of appointment of Keith Hixon as a director on 28 September 2015 (1 page)
24 November 2015Appointment of Mr Sean Paul Hixon as a director on 20 November 2015 (2 pages)
24 November 2015Appointment of Mrs Angela Hixon as a director on 20 November 2015 (2 pages)
24 November 2015Appointment of Mrs Angela Hixon as a director on 20 November 2015 (2 pages)
24 November 2015Appointment of Mr Sean Paul Hixon as a director on 20 November 2015 (2 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Termination of appointment of Michael Hogan as a director on 16 July 2014 (1 page)
2 October 2014Termination of appointment of Michael Hogan as a director on 16 July 2014 (1 page)
11 August 2014Full accounts made up to 31 October 2013 (14 pages)
11 August 2014Full accounts made up to 31 October 2013 (14 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
7 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 September 2010Director's details changed for Mr Philip Naylor on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Mr Michael Hogan on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Mr Philip Naylor on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Mr Michael Hogan on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Keith Hixon on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Mr Philip Naylor on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Keith Hixon on 1 October 2009 (2 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 September 2010Director's details changed for Mr Michael Hogan on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Keith Hixon on 1 October 2009 (2 pages)
25 August 2010Registered office address changed from 41 Ormonde Street High Barnes Sunderland Tyne & Wear SR4 7PJ on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 41 Ormonde Street High Barnes Sunderland Tyne & Wear SR4 7PJ on 25 August 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 March 2010Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 November 2008Director appointed mr michael hogan (1 page)
25 November 2008Director appointed mr michael hogan (1 page)
25 November 2008Director appointed mr philip naylor (1 page)
25 November 2008Return made up to 09/07/08; full list of members (4 pages)
25 November 2008Director appointed mr philip naylor (1 page)
25 November 2008Return made up to 09/07/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
21 September 2006Return made up to 09/07/06; full list of members (6 pages)
21 September 2006Return made up to 09/07/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
21 September 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
21 September 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004New secretary appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)