UKBizDB.co.uk

NEEDHAM ELECTRICAL LIMITED

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

This company is commonly known as Needham Electrical Limited. The company was founded 25 years ago and was given the registration number 03612095. The firm's registered office is in BUSINESS PARK GREAT BAKENHAM. You can find them at John Phillips & Co, 81 Centaur Court Claydon, Business Park Great Bakenham, Ipswich Suffolk. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NEEDHAM ELECTRICAL LIMITED
Company Number:03612095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:John Phillips & Co, 81 Centaur Court Claydon, Business Park Great Bakenham, Ipswich Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Bluebell Grove, Needham Market, Ipswich, IP6 8JH

Director12 April 2001Active
11 Bluebell Grove, Needham Market, IP6 8JH

Director07 August 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary07 August 1998Active
John Phillips & Co, 81 Centaur Court Claydon, Business Park Great Bakenham,

Secretary07 August 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director07 August 1998Active
11 Bluebell Grove, Needham Market, Ipswich, IP6 8JH

Director07 August 1998Active
395 Hawthorn Drive, Ipswich, IP2 0RU

Director07 August 1998Active
395 Hawthorn Drive, Ipswich, IP2 0RU

Director12 April 2001Active
395 Hawthorn Drive, Ipswich, IP2 0RU

Director07 August 1998Active

People with Significant Control

Mr Martyn Peter Dew
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:11 Bluebell Grove, Needham Market, Ipswich, United Kingdom, IP6 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lorraine Anne Dew
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:11 Bluebell Grove, Needham Market, Ipswich, United Kingdom, IP6 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Capital

Capital allotment shares.

Download
2020-01-24Capital

Capital allotment shares.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Mortgage

Mortgage satisfy charge full.

Download
2015-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.