Company NameAardvarc Electrical Engineers Limited
DirectorStuart Danial Stephen
Company StatusActive
Company Number05770141
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameAndrea Claire Miller
NationalityBritish
StatusCurrent
Appointed24 May 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address7 Alwin Grange
Hebburn
Tyne & Wear
NE31 1HG
Director NameMr Stuart Danial Stephen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alwin Grange
Hebburn
Tyne And Wear
NE31 1HG
Director NameMr Darren John Lenney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Duxbury Park
Fatfield
Tyne And Wear
NE38 8BJ
Secretary NameMr Stuart Danial Stephen
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alwyn Grange
Hebburn
Tyne And Wear
NE31 1HG

Contact

Websiteaardvarcelectrical.com
Telephone0191 4387430
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 10 Victoria Industrial Estate
Victoria Road West
Hebburn
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Shareholders

5k at £1Andrea Miller
50.00%
Ordinary
500 at £1Darren Lenney
5.00%
Ordinary
4.5k at £1D. Phuangphet
45.00%
Ordinary

Financials

Year2014
Net Worth£503,150
Cash£136,674
Current Liabilities£866,371

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

14 August 2008Delivered on: 19 August 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 January 2021Registered office address changed from Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE to Unit 10 Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB on 21 January 2021 (1 page)
23 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
16 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 August 2014Termination of appointment of Darren John Lenney as a director on 11 July 2014 (2 pages)
1 August 2014Termination of appointment of Darren John Lenney as a director on 11 July 2014 (2 pages)
1 August 2014Appointment of Stuart Daniel Stephen as a director on 11 July 2014 (3 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 August 2014Appointment of Stuart Daniel Stephen as a director on 11 July 2014 (3 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(4 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(4 pages)
24 April 2014Registered office address changed from 4 Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 4 Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE England on 24 April 2014 (1 page)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 October 2013Registered office address changed from 10 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 10 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 31 October 2013 (1 page)
28 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 January 2013Statement of capital following an allotment of shares on 17 December 2011
  • GBP 10,000
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 17 December 2011
  • GBP 10,000
(3 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Darren John Lenney on 5 April 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Darren John Lenney on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Darren John Lenney on 5 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Return made up to 05/04/09; full list of members (3 pages)
7 July 2009Return made up to 05/04/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 November 2008Registered office changed on 10/11/2008 from 9 duxbury park fatfield washington newcastle NE38 8BJ (1 page)
10 November 2008Registered office changed on 10/11/2008 from 9 duxbury park fatfield washington newcastle NE38 8BJ (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 June 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
11 June 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 3 the old schoolhouse nedderton village nr bedlington northumberland NE22 6AT (1 page)
17 September 2007Registered office changed on 17/09/07 from: 3 the old schoolhouse nedderton village nr bedlington northumberland NE22 6AT (1 page)
27 June 2007Return made up to 05/04/07; full list of members (2 pages)
27 June 2007Return made up to 05/04/07; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 9 duxbury park, fatfield washington tyne & wear NE388BJ (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 9 duxbury park, fatfield washington tyne & wear NE388BJ (1 page)
5 April 2006Incorporation (12 pages)
5 April 2006Incorporation (12 pages)