UKBizDB.co.uk

H.T.B. ELECTRICAL CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.t.b. Electrical Contractors Limited. The company was founded 19 years ago and was given the registration number 05175995. The firm's registered office is in SUNDERLAND. You can find them at 41b Carrmere Road, Leechmere Ind.est., Sunderland, Tyne & Wear. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:H.T.B. ELECTRICAL CONTRACTORS LIMITED
Company Number:05175995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:41b Carrmere Road, Leechmere Ind.est., Sunderland, Tyne & Wear, SR2 9TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Brookside Wood, Washington, England, NE38 8LH

Secretary09 July 2004Active
3, Brookside Wood, Washington, England, NE38 8LH

Director20 November 2015Active
20, Ettrick Grove, Sunderland, England, SR4 8PZ

Director20 November 2015Active
155, Roker Avenue, Sunderland, England, SR6 0HQ

Director30 June 2008Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary09 July 2004Active
Deancroft Warden Law, Houghton Le Spring, DH5 8LX

Director09 July 2004Active
11, Marine Drive, Leechmere, Sunderland, England, SR2 0DU

Director30 June 2008Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director09 July 2004Active

People with Significant Control

Mrs Angela Hixon
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:41b, Carrmere Road, Sunderland, SR2 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Mortgage

Mortgage satisfy charge full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Accounts

Accounts with accounts type full.

Download
2015-12-02Officers

Change person secretary company with change date.

Download
2015-11-27Officers

Termination director company with name termination date.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.