Company NameThompson Electrical Contracting Limited
DirectorsJames Leo Thompson and Jayne Jackie Thompson
Company StatusActive
Company Number05740935
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Leo Thompson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(2 days after company formation)
Appointment Duration18 years, 1 month
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address72 Coppice Drive
Netherton
Huddersfield
HD4 7WW
Secretary NameJayne Jackie Thompson
NationalityBritish
StatusCurrent
Appointed15 March 2006(2 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address72 Coppice Drive
Netherton
Huddersfield
HD4 7WW
Director NameMrs Jayne Jackie Thompson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Coppice Drive
Netherton
Huddersfield
HD4 7WW
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomly Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX

Contact

Telephone01484 541864
Telephone regionHuddersfield

Location

Registered AddressUnit 3 Flanshaw Business Park
Kelly Way
Wakefield
WF2 9FR

Financials

Year2013
Net Worth£21,601
Cash£21,935
Current Liabilities£434

Accounts

Latest Accounts27 June 2023 (10 months, 1 week ago)
Next Accounts Due27 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2023Total exemption full accounts made up to 27 June 2022 (8 pages)
28 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
12 October 2021Registered office address changed from 72 Coppice Drive Netherton Huddersfield HD4 7WW England to Unit 3 Flanshaw Business Park Kelly Way Wakefield WF2 9FR on 12 October 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
13 April 2021Registered office address changed from Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN England to 72 Coppice Drive Netherton Huddersfield HD4 7WW on 13 April 2021 (1 page)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
21 September 2018Previous accounting period extended from 26 June 2018 to 30 June 2018 (1 page)
21 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
11 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
23 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 June 2016Registered office address changed from 72 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WW to Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 72 Coppice Drive Netherton Huddersfield West Yorkshire HD4 7WW to Unit 11 Devonshire Business Park Knights Park Road Basingstoke Hampshire RG21 6XN on 27 June 2016 (1 page)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
26 March 2015Secretary's details changed for Jayne Jackie Thompson on 11 March 2015 (1 page)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Director's details changed for James Leo Thompson on 11 March 2015 (2 pages)
26 March 2015Director's details changed for James Leo Thompson on 11 March 2015 (2 pages)
26 March 2015Secretary's details changed for Jayne Jackie Thompson on 11 March 2015 (1 page)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Appointment of Mrs Jayne Jackie Thompson as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mrs Jayne Jackie Thompson as a director on 23 October 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
12 December 2013Administrative restoration application (3 pages)
12 December 2013Administrative restoration application (3 pages)
12 December 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
12 December 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 January 2011Registered office address changed from 23 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HU on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 23 Broadgate Crescent Almondbury Huddersfield West Yorkshire HD5 8HU on 26 January 2011 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
14 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Director's details changed for James Leo Thompson on 13 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Director's details changed for James Leo Thompson on 13 March 2010 (2 pages)
13 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 June 2009Return made up to 13/03/09; full list of members (3 pages)
2 June 2009Return made up to 13/03/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2007Return made up to 13/03/07; full list of members (2 pages)
23 April 2007Return made up to 13/03/07; full list of members (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
13 March 2006Incorporation (14 pages)
13 March 2006Incorporation (14 pages)