Company NameA & D Electrical Contractors Limited
DirectorDean Paul Edwards
Company StatusActive
Company Number04703125
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDean Paul Edwards
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressCommunity House Badger Street
Bury
BL9 6AD
Director NameAlan William Pratt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleElectrician
Correspondence Address11 Thameside Court
Northmoor
Witney
Oxfordshire
OX29 5BL
Secretary NameAlan William Pratt
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleElectrician
Correspondence Address11 Thameside Court
Northmoor
Witney
Oxfordshire
OX29 5BL
Secretary NameMr Scott Piers Davenport
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2005)
RoleCompany Director
Correspondence Address39 Evenlode Drive
Berinsfield
Wallingford
Oxfordshire
OX10 7NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDavenport Enterprises Limited (Corporation)
StatusResigned
Appointed17 October 2005(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 November 2010)
Correspondence AddressDavenport House 39 Evenlode Drive
Wallingford
Oxfordshire
OX10 7NZ

Contact

Telephone01235 203414
Telephone regionAbingdon

Location

Registered AddressCommunity House
Badger Street
Bury
BL9 6AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dean Paul Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,365
Cash£58
Current Liabilities£15,514

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

6 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
1 December 2023Director's details changed for Dean Paul Edwards on 1 December 2023 (2 pages)
1 December 2023Change of details for Dean Paul Edwards as a person with significant control on 1 December 2023 (2 pages)
1 December 2023Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023 (1 page)
17 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
15 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
15 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
4 December 2018Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to Preservation House Badger Street Bury BL9 6AD on 4 December 2018 (1 page)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 November 2017Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to 53 King Street Manchester M2 4LQ on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to 53 King Street Manchester M2 4LQ on 8 November 2017 (1 page)
15 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JF United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Unit 14 Groves Industrial Estate, Shipton Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6JF United Kingdom on 11 April 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 5 April 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
12 November 2010Termination of appointment of Davenport Enterprises Limited as a secretary (1 page)
12 November 2010Termination of appointment of Davenport Enterprises Limited as a secretary (1 page)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Davenport Enterprises Limited on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Dean Paul Edwards on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Dean Paul Edwards on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Davenport Enterprises Limited on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Davenport Enterprises Limited on 1 April 2010 (2 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Dean Paul Edwards on 1 April 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ (1 page)
22 April 2009Secretary's change of particulars / davenport enterprises LIMITED / 01/04/2009 (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Secretary's change of particulars / davenport enterprises LIMITED / 01/04/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ (1 page)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2009Location of debenture register (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Secretary's change of particulars / davenport enterprises LIMITED / 20/03/2008 (1 page)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Secretary's change of particulars / davenport enterprises LIMITED / 20/03/2008 (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Registered office changed on 25/04/2008 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ united kingdom (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ united kingdom (1 page)
26 March 2008Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page)
26 March 2008Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 11 exe close didcot oxfordshire OX11 7XF (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 11 exe close didcot oxfordshire OX11 7XF (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 21/04/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
28 April 2005Return made up to 19/03/05; full list of members (2 pages)
28 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 19/03/04; full list of members (3 pages)
18 January 2005Return made up to 19/03/04; full list of members (3 pages)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
5 May 2004Registered office changed on 05/05/04 from: 11 thamesside court, northmoor nr witney oxfordhsire OX29 5BL (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 11 thamesside court, northmoor nr witney oxfordhsire OX29 5BL (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)