Company Information for ALDERMINSTER ELECTRICS LIMITED
UNIT 8 SHIPSTON BUSINESS VILLAGE, TILEMANS LANE, SHIPSTON, WARWICKSHIRE, CV36 4FF,
|
Company Registration Number
03690076
Private Limited Company
Active |
Company Name | |
---|---|
ALDERMINSTER ELECTRICS LIMITED | |
Legal Registered Office | |
UNIT 8 SHIPSTON BUSINESS VILLAGE TILEMANS LANE SHIPSTON WARWICKSHIRE CV36 4FF Other companies in CV37 | |
Company Number | 03690076 | |
---|---|---|
Company ID Number | 03690076 | |
Date formed | 1998-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB418549137 |
Last Datalog update: | 2024-02-07 02:05:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIA CLACK |
||
MARIA CLACK |
||
PAUL ANTHONY CLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDERMINSTER GROUP LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
SOLAR EFFICIENT LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2014-12-23 | |
ALDERMINSTER GROUP LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
SOLAR EFFICIENT LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 25/04/23 FROM Bank Gallery High Street Kenilworth CV8 1LY England | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR MS ANTONIA SARAH CLACK on 2021-12-13 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS ANTONIA SARAH CLACK on 2021-12-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Antonia Sarah Clack as company secretary on 2020-05-29 | |
TM02 | Termination of appointment of Maria Clack on 2020-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLACK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLACK / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIA CLACK on 2009-10-01 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLACK / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CLACK / 02/10/2009 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
88(2)R | AD 22/06/04--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-30 | £ 11,272 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 146,335 |
Creditors Due Within One Year | 2012-04-30 | £ 130,034 |
Provisions For Liabilities Charges | 2013-04-30 | £ 4,448 |
Provisions For Liabilities Charges | 2012-04-30 | £ 5,379 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDERMINSTER ELECTRICS LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 3,969 |
Cash Bank In Hand | 2012-04-30 | £ 18,126 |
Current Assets | 2013-04-30 | £ 114,483 |
Current Assets | 2012-04-30 | £ 96,686 |
Debtors | 2013-04-30 | £ 97,434 |
Debtors | 2012-04-30 | £ 75,060 |
Fixed Assets | 2013-04-30 | £ 38,709 |
Fixed Assets | 2012-04-30 | £ 51,831 |
Secured Debts | 2013-04-30 | £ 5,855 |
Secured Debts | 2012-04-30 | £ 11,710 |
Shareholder Funds | 2013-04-30 | £ 1,992 |
Shareholder Funds | 2012-04-30 | £ 1,832 |
Stocks Inventory | 2013-04-30 | £ 13,080 |
Stocks Inventory | 2012-04-30 | £ 3,500 |
Tangible Fixed Assets | 2013-04-30 | £ 31,209 |
Tangible Fixed Assets | 2012-04-30 | £ 38,331 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stratford-on-Avon District Council | |
|
Repairs & Maintenance |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance |
Stratford-on-Avon District Council | |
|
Private Contractors |
Stratford-on-Avon District Council | |
|
Private Contractors |
Stratford-on-Avon District Council | |
|
Other Third Party Payments |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Other Third Party Payments |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
Stratford-on-Avon District Council | |
|
Repairs & Maintenance Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |