Company NameBill Nellis Electrical Limited
Company StatusDissolved
Company Number04328377
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)
Dissolution Date2 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristine Nellis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Malvern Avenue
Cusworth
Doncaster
South Yorkshire
DN5 8HJ
Director NameWilliam Ryan Nellis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 02 May 2022)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Malvern Avenue
Cusworth
Doncaster
South Yorkshire
DN5 8HJ
Secretary NameWilliam Ryan Nellis
NationalityBritish
StatusClosed
Appointed20 March 2002(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 02 May 2022)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Malvern Avenue
Cusworth
Doncaster
South Yorkshire
DN5 8HJ
Director NameStephen John Nellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 02 May 2022)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clearwell Croft
Cusworth
Doncaster
South Yorkshire
DN5 8UL
Director NameMrs Teresa Nellis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(6 years, 4 months after company formation)
Appointment Duration14 years (closed 02 May 2022)
RoleElectrical Installation
Country of ResidenceUnited Kingdom
Correspondence Address23 Clearwell Croft
Cusworth
Doncaster
South Yorkshire
DN5 8UL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebillnelliselectrical.co.uk
Email address[email protected]
Telephone01302 391785
Telephone regionDoncaster

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

38 at £1Stephen John Nellis
38.00%
Ordinary
25 at £1Christine Nellis
25.00%
Ordinary
25 at £1William Ryan Nellis
25.00%
Ordinary
12 at £1Mrs Teresa Nellis
12.00%
Ordinary

Financials

Year2014
Net Worth£12,445
Cash£33,169
Current Liabilities£98,426

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
4 January 2012Registered office address changed from Unit 8 11 Victoria Road Off Church Lane Adwick Le Street Doncaster South Yorkshire DN6 7AZ on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 8 11 Victoria Road Off Church Lane Adwick Le Street Doncaster South Yorkshire DN6 7AZ on 4 January 2012 (1 page)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for William Ryan Nellis on 26 November 2009 (2 pages)
22 December 2009Director's details changed for Christine Nellis on 26 November 2009 (2 pages)
22 December 2009Director's details changed for Stephen John Nellis on 26 November 2009 (2 pages)
22 December 2009Director's details changed for Mrs Teresa Nellis on 26 November 2009 (2 pages)
9 December 2009Director's details changed for Mrs Teresa Nellis on 6 April 2009 (1 page)
9 December 2009Director's details changed for Mrs Teresa Nellis on 6 April 2009 (1 page)
9 December 2009Director's details changed for William Ryan Nellis on 20 March 2002 (1 page)
9 December 2009Director's details changed for Stephen John Nellis on 1 March 2003 (1 page)
9 December 2009Director's details changed for Stephen John Nellis on 1 March 2003 (1 page)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2008Return made up to 26/11/08; full list of members (5 pages)
10 December 2008Director appointed mrs teresa nellis (1 page)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 December 2007Return made up to 26/11/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Return made up to 26/11/06; full list of members (7 pages)
2 November 2006Registered office changed on 02/11/06 from: c/o arthur wigglesworth & co 1-3 albion place doncaster south yorkshire DN1 2EG (1 page)
25 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 April 2006Return made up to 26/11/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 February 2005Return made up to 26/11/04; full list of members (7 pages)
12 August 2004Ad 25/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 December 2003Return made up to 26/11/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
18 May 2003Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
18 March 2003New director appointed (2 pages)
16 December 2002Ad 26/11/02--------- £ si 1@1 (2 pages)
16 December 2002Return made up to 26/11/02; full list of members (7 pages)
8 May 2002New secretary appointed;new director appointed (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New director appointed (4 pages)
26 November 2001Incorporation (19 pages)