Company NameComplete Electrical Services Limited
DirectorsMichael David Brookes and Anthony William Carter
Company StatusActive
Company Number06191981
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael David Brookes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressRedroofs 7 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameMr Anthony William Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Lumbbrook Mews
Stockton Heath
Warrington
Cheshire
WA4 2AJ
Secretary NameAnne Marie Brookes
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRedroofs 7 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompelectrical.co.uk

Location

Registered Address107 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey South
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony William Carter
50.00%
Ordinary
1 at £1Michael David Brookes
50.00%
Ordinary

Financials

Year2014
Net Worth£315
Cash£5,784
Current Liabilities£14,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (2 weeks ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2018Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ on 4 September 2018 (1 page)
9 April 2018Notification of Michael David Brookes as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Notification of Anthony William Carter as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ on 2 November 2017 (2 pages)
2 November 2017Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ on 2 November 2017 (2 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page)
30 March 2010Director's details changed for Michael David Brookes on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Anthony William Carter on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony William Carter on 28 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Michael David Brookes on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Return made up to 29/03/09; full list of members (4 pages)
20 August 2009Return made up to 29/03/09; full list of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page)
11 March 2009Return made up to 29/03/08; full list of members (7 pages)
11 March 2009Return made up to 29/03/08; full list of members (7 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (3 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (3 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Incorporation (17 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Incorporation (17 pages)
29 March 2007Director resigned (1 page)