Company NameStockton Heath Electrical Limited
DirectorAndrew Philip Stone
Company StatusActive
Company Number06400574
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous NameStockton Heath Electrcial Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Philip Stone
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Summerville Gardens
Stockton Heath
Warrington
WA4 2EG
Secretary NameMrs Elizabeth Gail Stone
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Summerville Gardens
Stockton Heath
Warrington
WA4 2EG
Director NameLaurence Andrew Barrow
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(2 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 October 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address31 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET

Contact

Websitestocktonheathelectrical.co.uk
Telephone01925 747187
Telephone regionWarrington

Location

Registered Address10 Summerville Gardens
Stockton Heath
Warrington
WA4 2EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Financials

Year2013
Net Worth-£8,041
Current Liabilities£9,302

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
2 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
21 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Secretary's details changed for Mrs Elizabeth Gail Stone on 1 January 2013 (1 page)
20 March 2014Secretary's details changed for Mrs Elizabeth Gail Stone on 1 January 2013 (1 page)
20 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Secretary's details changed for Mrs Elizabeth Gail Stone on 1 January 2013 (1 page)
20 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
19 March 2014Registered office address changed from 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 10 Summerville Gardens Stockton Heath Warrington WA4 2EG England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 10 Summerville Gardens Stockton Heath Warrington WA4 2EG England on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mr Andrew Philip Stone on 1 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew Philip Stone on 1 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew Philip Stone on 1 February 2014 (2 pages)
19 March 2014Registered office address changed from 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS England on 19 March 2014 (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom on 8 March 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Registered office address changed from C/O Mr a P Stone 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from C/O Mr a P Stone 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS United Kingdom on 10 December 2012 (1 page)
23 October 2012Secretary's details changed for Mrs Elizabeth Gail Stone on 20 October 2011 (2 pages)
23 October 2012Secretary's details changed for Mrs Elizabeth Gail Stone on 20 October 2011 (2 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Mr Andrew Philip Stone on 2 April 2012 (2 pages)
22 October 2012Director's details changed for Mr Andrew Philip Stone on 2 April 2012 (2 pages)
22 October 2012Director's details changed for Mr Andrew Philip Stone on 2 April 2012 (2 pages)
4 July 2012Registered office address changed from 46 Gainsborough Road Stockton Heath Warrington Cheshire WA4 6BS England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 46 Gainsborough Road Stockton Heath Warrington Cheshire WA4 6BS England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 46 Gainsborough Road Stockton Heath Warrington Cheshire WA4 6BS England on 4 July 2012 (1 page)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Director's details changed for Mr Andrew Philip Stone on 17 August 2011 (2 pages)
2 September 2011Registered office address changed from 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET on 2 September 2011 (1 page)
2 September 2011Director's details changed for Mr Andrew Philip Stone on 17 August 2011 (2 pages)
2 September 2011Secretary's details changed for Mrs Elizabeth Gail Stone on 17 August 2011 (2 pages)
2 September 2011Registered office address changed from 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET on 2 September 2011 (1 page)
2 September 2011Secretary's details changed for Mrs Elizabeth Gail Stone on 17 August 2011 (2 pages)
2 September 2011Registered office address changed from 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET on 2 September 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Termination of appointment of Laurence Barrow as a director (1 page)
18 October 2010Termination of appointment of Laurence Barrow as a director (1 page)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
13 October 2010Termination of appointment of a director (2 pages)
13 October 2010Termination of appointment of a director (2 pages)
17 September 2010Appointment of Laurence Andrew Barrow as a director (3 pages)
17 September 2010Appointment of Laurence Andrew Barrow as a director (3 pages)
16 September 2010Company name changed stockton heath electrcial LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
16 September 2010Company name changed stockton heath electrcial LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Change of name notice (2 pages)
20 July 2010Registered office address changed from 207 Knutsford Road, Grappenhall Warrington Cheshire WA4 2QL on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 207 Knutsford Road, Grappenhall Warrington Cheshire WA4 2QL on 20 July 2010 (2 pages)
3 November 2009Secretary's details changed for Elizabeth Gail Stone on 16 October 2009 (1 page)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Elizabeth Gail Stone on 16 October 2009 (1 page)
2 November 2009Director's details changed for Andrew Philip Stone on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Philip Stone on 16 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 November 2008Return made up to 16/10/08; full list of members (3 pages)
7 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 September 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 September 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
16 October 2007Incorporation (16 pages)
16 October 2007Incorporation (16 pages)