Company NameT & S Electrical Limited
DirectorSusan Park
Company StatusActive - Proposal to Strike off
Company Number04609949
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Susan Park
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Pirie Close Buglawton
Congleton
Cheshire
CW12 2QH
Director NameMrs Susan Park
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Pirie Close Buglawton
Congleton
Cheshire
CW12 2QH
Director NameRichard James Park
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleElectrical Technician
Correspondence Address18 Parker Way
Congleton
Cheshire
CW12 4WL
Director NameMr Trevor Park
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Pirie Close
Buglawton
Congleton
Cheshire
CW12 2QH
Director NameMr Matthew David Park
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address19 Mill Street
Congleton
Cheshire
CW12 1AB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitetselectrical.co.uk

Location

Registered Address19 Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

2 at £1Matthew David Park
100.00%
Ordinary

Financials

Year2014
Net Worth£15,342
Cash£13,750
Current Liabilities£83,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

9 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
13 March 2023Director's details changed for Mr Trevor Park on 13 March 2023 (2 pages)
13 March 2023Change of details for Mrs Susan Park as a person with significant control on 9 March 2023 (2 pages)
13 March 2023Notification of Trevor Park as a person with significant control on 9 March 2023 (2 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 3
(3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Registered office address changed from 19 Mill Street Congleton Cheshire CW12 1AB to 19 Mill Street Congleton Cheshire CW12 1AB on 23 March 2018 (1 page)
12 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Termination of appointment of Matthew David Park as a director on 2 November 2015 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Termination of appointment of Matthew David Park as a director on 2 November 2015 (1 page)
9 March 2016Termination of appointment of Matthew David Park as a director on 2 November 2015 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Termination of appointment of Matthew David Park as a director on 2 November 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
9 May 2014Appointment of Mr Matthew David Park as a director (2 pages)
9 May 2014Appointment of Mr Matthew David Park as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Trevor Park on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Trevor Park on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Park on 10 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Park on 10 December 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Appointment terminated director richard park (1 page)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Appointment terminated director richard park (1 page)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Return made up to 05/12/06; full list of members (3 pages)
13 December 2006Return made up to 05/12/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Return made up to 05/12/05; full list of members (7 pages)
18 January 2006Return made up to 05/12/05; full list of members (7 pages)
22 December 2004Return made up to 05/12/04; full list of members (7 pages)
22 December 2004Return made up to 05/12/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 05/12/03; full list of members (7 pages)
7 January 2004Return made up to 05/12/03; full list of members (7 pages)
1 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 January 2003Registered office changed on 08/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 January 2003New director appointed (2 pages)
5 December 2002Incorporation (10 pages)
5 December 2002Incorporation (10 pages)