UKBizDB.co.uk

THOMAS ELECTRICAL LIMITED

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

This company is commonly known as Thomas Electrical Limited. The company was founded 37 years ago and was given the registration number 02072842. The firm's registered office is in ROYSTON. You can find them at Lake House, Market Hill, Royston, Herts. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:THOMAS ELECTRICAL LIMITED
Company Number:02072842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Lake House, Market Hill, Royston, Herts, SG8 9JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake House, Market Hill, Royston, England, SG8 9JN

Secretary31 December 1996Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director01 October 2017Active
155 Monks Walk, Buntingford, SG9 9DU

Secretary-Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director-Active
Lake House, Market Hill, Royston, England, SG8 9JN

Director31 December 1996Active

People with Significant Control

Mr Joseph Edward Dunklin
Notified on:01 November 2021
Status:Active
Date of birth:August 1990
Nationality:British
Address:Lake House, Market Hill, Royston, SG8 9JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Dunklin
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:113, Mandeville Road, Hertford, England, SG13 8JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Jane Ellen Dunklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:113, Mandeville Road, Hertford, England, SG13 8JL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Capital

Capital cancellation shares.

Download
2022-02-03Capital

Capital return purchase own shares.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-29Officers

Change person secretary company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.