Company NameTWM Electrical Limited
DirectorJames Taylor-Wilson
Company StatusActive - Proposal to Strike off
Company Number06628363
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Taylor-Wilson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address101 Churchfields
Tickton
Beverley
North Humberside
HU17 9SY
Director NameVictoria Taylor - Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address101 Churchfields
Tickton
Beverley
North Humberside
HU17 9SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10-12 Commercial Street
Shipley
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,258
Cash£1,028

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 June 2022 (1 year, 10 months ago)
Next Return Due8 July 2023 (overdue)

Filing History

16 October 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Notification of Jamie Taylor-Wilson as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Jamie Taylor-Wilson as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Jamie Taylor-Wilson as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 October 2016Termination of appointment of Victoria Taylor - Wilson as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Victoria Taylor - Wilson as a director on 21 October 2016 (1 page)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from Buttercup House 4 Charlton Court Woodmansey East Yorkshire HU17 0UL on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Buttercup House 4 Charlton Court Woodmansey East Yorkshire HU17 0UL on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Buttercup House 4 Charlton Court Woodmansey East Yorkshire HU17 0UL on 2 May 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Administrative restoration application (3 pages)
29 December 2011Annual return made up to 24 June 2011 (14 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 December 2011Annual return made up to 24 June 2011 (14 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 December 2011Administrative restoration application (3 pages)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Registered office address changed from , 45 Parkside Road, Farsley, Pudsey, West Yorkshire, LS28 5BG on 12 November 2010 (1 page)
12 November 2010Director's details changed for Victoria Taylor Wilson on 1 November 2010 (2 pages)
12 November 2010Director's details changed for James Taylor-Wilson on 1 November 2010 (2 pages)
12 November 2010Registered office address changed from , 45 Parkside Road, Farsley, Pudsey, West Yorkshire, LS28 5BG on 12 November 2010 (1 page)
12 November 2010Director's details changed for James Taylor-Wilson on 1 November 2010 (2 pages)
12 November 2010Director's details changed for James Taylor-Wilson on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Victoria Taylor Wilson on 1 November 2010 (2 pages)
12 November 2010Director's details changed for Victoria Taylor Wilson on 1 November 2010 (2 pages)
20 August 2010Director's details changed for James Taylor-Wilson on 1 June 2010 (2 pages)
20 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for James Taylor-Wilson on 1 June 2010 (2 pages)
20 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for James Taylor-Wilson on 1 June 2010 (2 pages)
20 August 2010Director's details changed for Victoria Taylor Wilson on 1 June 2010 (2 pages)
20 August 2010Director's details changed for Victoria Taylor Wilson on 1 June 2010 (2 pages)
20 August 2010Director's details changed for Victoria Taylor Wilson on 1 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
27 November 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Ad 24/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Ad 24/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Director appointed james taylor-wilson (2 pages)
27 August 2008Director appointed james taylor-wilson (2 pages)
27 August 2008Registered office changed on 27/08/2008 from, unit 30 mount osborne business centre, oakwell view, barnsley, south yorkshire, S71 1HH (1 page)
27 August 2008Registered office changed on 27/08/2008 from, unit 30 mount osborne business centre, oakwell view, barnsley, south yorkshire, S71 1HH (1 page)
27 August 2008Director appointed victoria taylor wilson (2 pages)
27 August 2008Director appointed victoria taylor wilson (2 pages)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)
24 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 June 2008Appointment terminated director form 10 directors fd LTD (1 page)