Company NameB.S. Electrical (UK) Ltd
DirectorWilliam Alfred Johnson
Company StatusActive - Proposal to Strike off
Company Number05891616
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Alfred Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(1 week after company formation)
Appointment Duration17 years, 9 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 Strand Road
Hoylake
Merseyside
CH47 2DA
Wales
Secretary NameSheena Fisher
NationalityBritish
StatusResigned
Appointed07 August 2006(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2015)
RoleManageress
Correspondence AddressThe Railway Inn Birkenhead Road
Meols
Wirral
Cheshire
Ch47
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemerseysideelectrician.net

Location

Registered Address26 Strand Road
Hoylake
Wirral
CH47 2DA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1William Alfred Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,854
Current Liabilities£33,276

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2020 (3 years, 9 months ago)
Next Return Due31 July 2021 (overdue)

Filing History

20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 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)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Termination of appointment of Sheena Fisher as a secretary on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Sheena Fisher as a secretary on 30 November 2015 (1 page)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
23 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 August 2010Director's details changed for William Alfred Johnson on 31 July 2010 (2 pages)
16 August 2010Director's details changed for William Alfred Johnson on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
20 August 2008Return made up to 31/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2008Return made up to 31/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
31 July 2006Incorporation (9 pages)
31 July 2006Incorporation (9 pages)