UKBizDB.co.uk

J. FLINT ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as J. Flint Electrical Contractors Limited. The company was founded 40 years ago and was given the registration number 01799246. The firm's registered office is in BIGGLESWADE. You can find them at Units 10-14 Stanford Farm, Stanford, Biggleswade, Bedfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:J. FLINT ELECTRICAL CONTRACTORS LIMITED
Company Number:01799246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Units 10-14 Stanford Farm, Stanford, Biggleswade, Bedfordshire, SG18 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Duloe Road, Eaton Socon, PE19 8FQ

Secretary01 April 2008Active
36 Duloe Road, Eaton Socon, PE19 8FQ

Director31 March 2003Active
13, Garfield, Langford, Biggleswade, United Kingdom, SG18 9NG

Director01 April 2008Active
11, The Railway, Henlow, SG16 6FN

Director01 April 2008Active
36 Duloe Road, Eaton Socon, PE19 8FQ

Secretary31 March 2003Active
6 Barford Road, St Neots, Huntingdon, PE19 2SA

Secretary-Active
36 Duloe Road, Eaton Socon, PE19 8FQ

Director26 April 1996Active
393 Old Great North Road, Eaton Ford St Neots, Huntingdon, PE19 7FP

Director-Active

People with Significant Control

Mr Matthew John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:13, Garfield, Biggleswade, England, SG18 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Rowland Bunnage
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:36, Duloe Road, St. Neots, England, PE19 8FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Alexander Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:11, The Railway, Henlow, England, SG16 6FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Address

Change registered office address company with date old address new address.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type total exemption small.

Download
2013-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.