Company NameAlderson Electrical Ltd
DirectorsJulian Alderson and Helen Claire Parker
Company StatusActive
Company Number07377969
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Julian Alderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address39 Grange Road
Rawmarsh
Rotherham
South Yorkshire
S62 5PA
Director NameMiss Helen Claire Parker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Grange Road
Rawmarsh
Rotherham
South Yorkshire
S62 5PA
Secretary NameMr James Lawrence McLen
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Palmerston Ave
Maltby
Rotherham
South Yorkshire
S66 8HS

Location

Registered Address39 Grange Road
Rowmarsh
Rotherham
South Yorkshire
S62 5PA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaSheffield

Shareholders

5 at £1Helen Parker
50.00%
Ordinary
5 at £1Julian Alderson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,359
Cash£831
Current Liabilities£14,158

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (8 months ago)
Next Return Due30 September 2024 (4 months, 2 weeks from now)

Filing History

16 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
2 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 September 2016Registered office address changed from 17 Palmerston Ave Maltby Rotherham South Yorkshire S66 8HS to 39 Grange Road Rowmarsh Rotherham South Yorkshire S62 5PA on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 17 Palmerston Ave Maltby Rotherham South Yorkshire S66 8HS to 39 Grange Road Rowmarsh Rotherham South Yorkshire S62 5PA on 9 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(4 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
22 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
2 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
12 October 2012Termination of appointment of James Mclen as a secretary (1 page)
12 October 2012Termination of appointment of James Mclen as a secretary (1 page)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(3 pages)
1 November 2011Appointment of Miss Helen Claire Parker as a director (2 pages)
1 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10
(3 pages)
1 November 2011Appointment of Miss Helen Claire Parker as a director (2 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from 111 Main Street Bramley Rotherham South Yorkshire S66 2SE England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 111 Main Street Bramley Rotherham South Yorkshire S66 2SE England on 31 March 2011 (1 page)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)