Company NameMark Winter Electrical Limited
DirectorMark Anthony Winter
Company StatusActive
Company Number06325924
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Anthony Winter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Woodside
Barnard Castle
Co. Durham
DL12 8DY
Secretary NameCarolann Winter
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodside
Barnard Castle
Co. Durham
DL12 8DY

Contact

Telephone01833 637061
Telephone regionBarnard Castle

Location

Registered Address3 Woodside
Barnard Castle
Co. Durham
DL12 8DY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

10 at £1Mark Anthony Winter
100.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£9,848
Current Liabilities£54,633

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 September 2022Registered office address changed from Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES United Kingdom to 3 Woodside Barnard Castle Co. Durham DL12 8DY on 22 September 2022 (1 page)
20 September 2022Director's details changed for Mr Mark Anthony Winter on 29 July 2022 (2 pages)
20 September 2022Change of details for Mr Mark Anthony Winter as a person with significant control on 29 July 2022 (2 pages)
9 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
6 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 August 2020 (5 pages)
8 September 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
21 July 2020Registered office address changed from Unit 14 Stainton Grove Industrial Estate Stainton Grove Barnard Castle Co Durham DL12 8UH England to Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES on 21 July 2020 (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 February 2016Registered office address changed from Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES to Unit 14 Stainton Grove Industrial Estate Stainton Grove Barnard Castle Co Durham DL12 8UH on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Strathmore Lawn 79 Galgate Barnard Castle Durham DL12 8ES to Unit 14 Stainton Grove Industrial Estate Stainton Grove Barnard Castle Co Durham DL12 8UH on 29 February 2016 (1 page)
16 September 2015Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2015Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Mark Anthony Winter on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mark Anthony Winter on 17 August 2011 (2 pages)
17 August 2011Secretary's details changed for Carolann Winter on 17 August 2011 (1 page)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
17 August 2011Secretary's details changed for Carolann Winter on 17 August 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 July 2010Director's details changed for Mark Anthony Winter on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mark Anthony Winter on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 September 2009Return made up to 26/07/09; full list of members (3 pages)
8 September 2009Return made up to 26/07/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 21 marwood drive barnard castle county durham DL12 8DF (1 page)
17 August 2009Registered office changed on 17/08/2009 from 21 marwood drive barnard castle county durham DL12 8DF (1 page)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 December 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
8 December 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
26 July 2007Incorporation (21 pages)
26 July 2007Incorporation (21 pages)