THOMPSON ELECTRICAL CONTRACTING LIMITED

Unit 3 Flanshaw Business Park Unit 3 Flanshaw Business Park, Wakefield, WF2 9FR, England
StatusACTIVE
Company No.05740935
CategoryPrivate Limited Company
Incorporated13 Mar 2006
Age18 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

THOMPSON ELECTRICAL CONTRACTING LIMITED is an active private limited company with number 05740935. It was incorporated 18 years, 3 months, 5 days ago, on 13 March 2006. The company address is Unit 3 Flanshaw Business Park Unit 3 Flanshaw Business Park, Wakefield, WF2 9FR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-27

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: Unit 3 Flanshaw Business Park Kelly Way Wakefield WF2 9FR

Change date: 2021-10-12

Old address: 72 Coppice Drive Netherton Huddersfield HD4 7WW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN England

New address: 72 Coppice Drive Netherton Huddersfield HD4 7WW

Change date: 2021-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-28

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 26 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-27

New date: 2017-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-27

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-28

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 72 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WW

New address: Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-29

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-11

Officer name: Jayne Jackie Thompson

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Leo Thompson

Change date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mrs Jayne Jackie Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Administrative restoration company

Date: 12 Dec 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Old address: 23 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HU

Change date: 2011-01-26

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: James Leo Thompson

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRESTORM INVESTMENTS LTD

UPPER LEVEL TURNBRIDGE MILLS,HUDDERSFIELD,HD1 6QT

Number:11789202
Status:ACTIVE
Category:Private Limited Company

LAYBOND PRODUCTS LIMITED

C/O BOSTIK LIMITED,ULVERSCROFT ROAD,LE4 6BW

Number:00076920
Status:ACTIVE
Category:Private Limited Company

MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:04326988
Status:ACTIVE
Category:Private Limited Company

RIBBLECOTE MANOR LTD

UNIT 3, 31-33 KENYON ROAD,NELSON,BB9 5SZ

Number:11800767
Status:ACTIVE
Category:Private Limited Company

SMOKEY CAPITAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11744327
Status:ACTIVE
Category:Private Limited Company

THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED

2 ST JOHNS NORTH,WEST YORKSHIRE,WF1 3QA

Number:06369009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source