Company NameFearon Electrical Contractors Ltd
DirectorAndrew Fearon
Company StatusLiquidation
Company Number05326501
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Fearon
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary NameJuliet Moore
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Champany Fields
Dodworth
Barnsley
South Yorkshire
S75 3TS

Contact

Websitefezlec.co.uk

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

13 at £1Andrew Fearon
52.00%
Ordinary
12 at £1Juliet Moore
48.00%
Ordinary

Financials

Year2014
Net Worth£304
Cash£200
Current Liabilities£43,019

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due28 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return7 January 2021 (3 years, 3 months ago)
Next Return Due21 January 2022 (overdue)

Filing History

9 December 2022Liquidators' statement of receipts and payments to 10 November 2022 (26 pages)
23 November 2021Statement of affairs (9 pages)
23 November 2021Appointment of a voluntary liquidator (3 pages)
23 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-11
(1 page)
29 October 2021Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 15 Victoria Road Barnsley S70 2BB on 29 October 2021 (1 page)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
28 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
15 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
25 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
25 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 March 2016Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page)
14 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25
(3 pages)
14 March 2016Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 61 Champany Fields Dodworth Barnsley S Yorkshire S75 3TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 61 Champany Fields Dodworth Barnsley S Yorkshire S75 3TS to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 March 2016 (1 page)
14 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25
(3 pages)
11 March 2016Director's details changed for Andrew Fearon on 12 January 2015 (2 pages)
11 March 2016Director's details changed for Andrew Fearon on 12 January 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25
(3 pages)
3 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25
(3 pages)
3 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Termination of appointment of Juliet Moore as a secretary (1 page)
6 February 2012Termination of appointment of Juliet Moore as a secretary (1 page)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
4 February 2012Termination of appointment of Juliet Moore as a secretary (1 page)
4 February 2012Termination of appointment of Juliet Moore as a secretary (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 November 2010Change of name notice (1 page)
3 November 2010Company name changed 4EVER green renewable uk LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
3 November 2010Company name changed 4EVER green renewable uk LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
3 November 2010Change of name notice (1 page)
13 October 2010Change of name notice (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed fezlec LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
13 October 2010Company name changed fezlec LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(2 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
2 February 2010Director's details changed for Andrew Fearon on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Fearon on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Andrew Fearon on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 May 2008Return made up to 07/01/08; full list of members (3 pages)
16 May 2008Return made up to 07/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 April 2007Return made up to 07/01/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 07/01/07; full list of members (2 pages)
4 April 2007Secretary's particulars changed (1 page)
31 January 2007Amended accounts made up to 31 January 2006 (7 pages)
31 January 2007Amended accounts made up to 31 January 2006 (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 3 summer view high street royston barnsley south yorkshire S71 4QQ (1 page)
17 January 2007Registered office changed on 17/01/07 from: 3 summer view high street royston barnsley south yorkshire S71 4QQ (1 page)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 March 2006Return made up to 07/01/06; full list of members (3 pages)
27 March 2006Return made up to 07/01/06; full list of members (3 pages)
7 October 2005Registered office changed on 07/10/05 from: 48 long causeway monk bretton barnsley south yorkshire S71 2JA (1 page)
7 October 2005Registered office changed on 07/10/05 from: 48 long causeway monk bretton barnsley south yorkshire S71 2JA (1 page)
7 January 2005Incorporation (12 pages)
7 January 2005Incorporation (12 pages)