Company NameBrindle Electrical Services Limited
DirectorDavid James McCall-Smith
Company StatusActive
Company Number06677136
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameDavid James McCall-Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(same day as company formation)
RoleElectrical Commissioning
Country of ResidenceUnited Kingdom
Correspondence Address6 Brindle Close
Marton
Middlesbrough
Cleveland
TS7 8PS
Secretary NameMrs Karen Teasdale
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address21-23 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O Apc Accountancy
73 Gilkes Street
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David James Mccall Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£46,221
Current Liabilities£21,916

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 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 January 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 14 October 2019 (1 page)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
25 August 2010Director's details changed for David James Mccall-Smith on 20 August 2010 (2 pages)
25 August 2010Director's details changed for David James Mccall-Smith on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
25 August 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Return made up to 20/08/09; full list of members (3 pages)
2 October 2009Return made up to 20/08/09; full list of members (3 pages)
29 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 August 2008Secretary appointed karen teasdale (2 pages)
29 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 August 2008Secretary appointed karen teasdale (2 pages)
29 August 2008Director appointed david james mccall-smith (2 pages)
29 August 2008Director appointed david james mccall-smith (2 pages)
20 August 2008Appointment terminated director theydon nominees LIMITED (1 page)
20 August 2008Appointment terminated director theydon nominees LIMITED (1 page)
20 August 2008Incorporation (13 pages)
20 August 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 August 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 August 2008Incorporation (13 pages)