Company NameTranmere Electrical Limited
DirectorsDavid Smith and Jamie Griffin
Company StatusActive
Company Number05375401
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Liversidge Road
Tranmere
Wirral
CH42 0LS
Wales
Director NameJamie Griffin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrimstage Hall Brimstage Road
Wirral
CH63 6JA
Wales
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Downham Road
Birkenhead
Wirral
Ch42 5n

Location

Registered AddressBrimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£339
Cash£5,221
Current Liabilities£14,849

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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Termination of appointment of David William Smith as a secretary on 1 April 2021 (1 page)
1 April 2021Registered office address changed from 95 Greendale Road Wirral Merseyside CH62 4XE to Brimstage Hall Brimstage Road Wirral CH63 6JA on 1 April 2021 (1 page)
1 April 2021Notification of Jamie Griffin as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Change of details for Mr David Smith as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Appointment of Jamie Griffin as a director on 1 April 2021 (2 pages)
1 April 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 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)
21 November 2014Registered office address changed from Whitfield Buildings 192 - 200 Pensby Road Heswall Wirral CH60 7RJ to 95 Greendale Road Wirral Merseyside CH62 4XE on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Whitfield Buildings 192 - 200 Pensby Road Heswall Wirral CH60 7RJ to 95 Greendale Road Wirral Merseyside CH62 4XE on 21 November 2014 (1 page)
23 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Director's details changed for David Smith on 28 January 2010 (2 pages)
8 July 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for David Smith on 28 January 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 24/02/09; full list of members (3 pages)
10 June 2009Return made up to 24/02/09; full list of members (3 pages)
30 March 2009Return made up to 24/02/08; full list of members (3 pages)
30 March 2009Return made up to 24/02/08; full list of members (3 pages)
19 February 2009Return made up to 24/02/07; full list of members (3 pages)
19 February 2009Return made up to 24/02/07; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
3 January 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 January 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 September 2006Return made up to 24/02/06; full list of members (6 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 24/02/06; full list of members (6 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2005Incorporation (30 pages)
24 February 2005Incorporation (30 pages)