Company NameBp Wheatley Electrical Services Limited
DirectorBryan Paul Wheatley
Company StatusActive
Company Number08490547
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Bryan Paul Wheatley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Coniston Grove
Middlesbrough
Cleveland
TS5 7DD

Location

Registered AddressBeaumont Accountancy Services 1st Floor , Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Bryan Paul Wheatley
60.00%
Ordinary
40 at £1Susan Ann Llewellyn
40.00%
Ordinary

Financials

Year2014
Net Worth£63,613
Current Liabilities£36,136

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

18 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 September 2019Amended micro company accounts made up to 30 April 2018 (8 pages)
13 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
14 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification The form replaces the AR01 registered on 14/05/2015 as it was not properly delivered
(21 pages)
14 January 2016Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification The form replaces the AR01 registered on 14/05/2015 as it was not properly delivered
(21 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 14/01/2016
(5 pages)
14 May 2015Registered office address changed from , 306 Innovation Centre, Vienna Court, Kirkleatham Business Centre, Redcar, TS10 5SH to Beaumont Accountancy Services 1st Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from , 306 Innovation Centre, Vienna Court, Kirkleatham Business Centre, Redcar, TS10 5SH to Beaumont Accountancy Services 1st Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 14/01/2016
(5 pages)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Centre Redcar TS10 5SH to Beaumont Accountancy Services 1st Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2014Registered office address changed from 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 306 Innovation Centre Vienna Court Kirkleatham Business Centre Redcar TS10 5SH on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from , 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to Beaumont Accountancy Services 1st Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from , 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH to Beaumont Accountancy Services 1st Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 12 August 2014 (2 pages)
11 June 2014Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG on 11 June 2014 (3 pages)
11 June 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 11 June 2014 (3 pages)
11 June 2014Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG on 11 June 2014 (3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2
(3 pages)
20 September 2013Director's details changed for Mr Bryan Paul Wheatley on 18 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Bryan Paul Wheatley on 18 September 2013 (2 pages)
29 April 2013Director's details changed for Mr Bryan Paul Wheatley on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Bryan Paul Wheatley on 29 April 2013 (2 pages)
16 April 2013Incorporation (23 pages)
16 April 2013Incorporation (23 pages)