Company NameSafelec Electrical Services Limited
DirectorWayne Cornelius Johnstone
Company StatusActive
Company Number05448668
CategoryPrivate Limited Company
Incorporation Date10 May 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Wayne Cornelius Johnstone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Guffitts Rake
Meols
Wirral
Merseyside
CH47 7AD
Wales
Secretary NameMrs Alexandra Johnstone
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleSecretary
Correspondence Address32 Guffitts Rake
Meols
Wirral
Merseyside
CH47 7AD
Wales

Contact

Websitewww.safelecservices.com
Telephone0151 6326499
Telephone regionLiverpool

Location

Registered Address32 Guffitts Rake
Meols
Wirral
Merseyside
CH47 7AD
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2013
Net Worth£69,286
Cash£13,048
Current Liabilities£52,027

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 1 day from now)

Charges

24 May 2011Delivered on: 27 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 naples road wallasey wirral t/n MS197388 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 February 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
25 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
19 July 2016Secretary's details changed for Mrs Alexandra Johnstone on 1 May 2016 (1 page)
19 July 2016Secretary's details changed for Mrs Alexandra Johnstone on 1 May 2016 (1 page)
19 July 2016Director's details changed for Mr Wayne Cornelius Johnstone on 1 May 2016 (2 pages)
19 July 2016Director's details changed for Mr Wayne Cornelius Johnstone on 1 May 2016 (2 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 October 2015Registered office address changed from 36 Barnhey Crescent Meols Wirral Merseyside CH47 9RP to 32 Guffitts Rake Meols Wirral Merseyside CH47 7AD on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 36 Barnhey Crescent Meols Wirral Merseyside CH47 9RP to 32 Guffitts Rake Meols Wirral Merseyside CH47 7AD on 14 October 2015 (1 page)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Wayne Cornelius Johnstone on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Wayne Cornelius Johnstone on 10 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 June 2008Director's change of particulars / wayne johnstone / 05/06/2008 (2 pages)
6 June 2008Secretary's change of particulars / alexandra johnstone / 05/06/2008 (2 pages)
6 June 2008Secretary's change of particulars / alexandra johnstone / 05/06/2008 (2 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
6 June 2008Director's change of particulars / wayne johnstone / 05/06/2008 (2 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: 50 upton park drive upton wirral CH49 6JP (1 page)
13 June 2007Registered office changed on 13/06/07 from: 50 upton park drive upton wirral CH49 6JP (1 page)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 November 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
16 November 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
22 May 2006Return made up to 10/05/06; full list of members (2 pages)
22 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)