Company NameCircuits Electrical Limited
DirectorsChristopher Speight and Robert Neil Bunting
Company StatusActive
Company Number04023534
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Speight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2000(5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 White Lee Road
Swinton
Mexborough
S64 8BH
Director NameMr Robert Neil Bunting
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleSecterial
Country of ResidenceEngland
Correspondence AddressUnit 2 White Lee Road
Swinton
Mexborough
S64 8BH
Secretary NameMrs Michele Bunting
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address65 Rig Drive
Swinton
Rotherham
South Yorkshire
S64 8UL
Director NameMr Peter Knight
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2009(9 years after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Fairway
Pudsey
West Yorkshire
LS28 7RD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.circuitselec.co.uk

Location

Registered AddressUnit 2 White Lee Road
Swinton
Mexborough
South Yorkshire
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Speight
33.33%
Ordinary
1 at £1Michelle Bunting
33.33%
Ordinary
1 at £1Robert Bunting
33.33%
Ordinary

Financials

Year2014
Net Worth£63,120
Cash£27,655
Current Liabilities£44,627

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

10 October 2008Delivered on: 11 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2C swinton bridge industrial estate white lea road swinton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2020Director's details changed for Mr Robert Neil Bunting on 21 March 2020 (2 pages)
19 June 2020Director's details changed for Mr Christopher Speight on 30 May 2016 (2 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
1 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
10 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Notification of Christopher Speight as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Notification of Christopher Speight as a person with significant control on 6 April 2016 (2 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
15 July 2016Termination of appointment of Michele Bunting as a secretary on 6 April 2016 (1 page)
15 July 2016Termination of appointment of Michele Bunting as a secretary on 6 April 2016 (1 page)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(5 pages)
18 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(5 pages)
16 February 2015Registered office address changed from 65 Rig Drive Swinton Rotherham Sheffield South Yorkshire S64 8UL to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 65 Rig Drive Swinton Rotherham Sheffield South Yorkshire S64 8UL to Unit 2 White Lee Road Swinton Mexborough South Yorkshire S64 8BH on 16 February 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
20 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 3
(5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 3
(5 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 February 2011Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 February 2011Termination of appointment of Peter Knight as a director (1 page)
25 February 2011Termination of appointment of Peter Knight as a director (1 page)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Robert Neil Bunting on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Robert Neil Bunting on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter Knight on 28 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Christopher Speight on 29 June 2010 (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Robert Neil Bunting on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Christopher Speight on 29 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter Knight on 28 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 August 2009Director appointed peter knight (2 pages)
20 August 2009Return made up to 29/06/09; full list of members (8 pages)
20 August 2009Return made up to 29/06/09; full list of members (8 pages)
20 August 2009Director appointed peter knight (2 pages)
12 August 2009Ad 28/06/09\gbp si 95@1=95\gbp ic 3/98\ (2 pages)
12 August 2009Ad 28/06/09\gbp si 95@1=95\gbp ic 3/98\ (2 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Return made up to 29/06/08; no change of members (7 pages)
23 July 2008Return made up to 29/06/08; no change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 August 2007Return made up to 29/06/07; full list of members (7 pages)
14 August 2007Return made up to 29/06/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 July 2006Return made up to 29/06/06; full list of members (7 pages)
19 July 2006Return made up to 29/06/06; full list of members (7 pages)
14 July 2006Return made up to 29/06/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006Return made up to 29/06/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
21 September 2004Ad 01/06/04--------- £ si 3@1 (2 pages)
21 September 2004Ad 01/06/04--------- £ si 3@1 (2 pages)
1 July 2004Return made up to 29/06/04; full list of members (6 pages)
1 July 2004Return made up to 29/06/04; full list of members (6 pages)
14 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
14 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 August 2003Return made up to 29/06/03; full list of members (6 pages)
1 August 2003Return made up to 29/06/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
29 June 2000Incorporation (10 pages)
29 June 2000Incorporation (10 pages)