Company NameNick Fletcher Electrical Ltd
DirectorNicholas Aprim Fletcher
Company StatusActive
Company Number04938110
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Previous NameSprinter Properties Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas Aprim Fletcher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Cherry Road
Hunmanby
Filey
North Yorkshire
YO14 0LQ
Secretary NameMr Nicholas Aprim Fletcher
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Cherry Road
Hunmanby
Filey
North Yorkshire
YO14 0LQ
Director NameAlan Sprintall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address57 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fletchtek.com

Location

Registered AddressAshby Berry Coulsons Ltd
2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£6,110
Cash£5,460
Current Liabilities£8,049

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

22 June 2004Delivered on: 29 June 2004
Satisfied on: 16 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 coniston gardens scarborough t/no NYK288799 york. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 June 2004Delivered on: 24 June 2004
Satisfied on: 16 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 87 gordon street scarborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
3 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
30 October 2018Change of details for Mr Nicholas Aprim Fletcher as a person with significant control on 21 October 2017 (2 pages)
12 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 May 2011Company name changed sprinter properties LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
25 May 2011Company name changed sprinter properties LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
25 May 2011Change of name notice (3 pages)
25 May 2011Change of name notice (3 pages)
18 May 2011Termination of appointment of Alan Sprintall as a director (1 page)
18 May 2011Termination of appointment of Alan Sprintall as a director (1 page)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Director's details changed for Nicholas Aprim Fletcher on 20 October 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Nicholas Aprim Fletcher on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Sprintall on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Sprintall on 20 October 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 20/10/08; full list of members (4 pages)
24 November 2008Return made up to 20/10/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
24 June 2004Particulars of mortgage/charge (5 pages)
24 June 2004Particulars of mortgage/charge (5 pages)
3 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Incorporation (17 pages)
20 October 2003Director resigned (1 page)
20 October 2003Incorporation (17 pages)