Company Information for SPA ELECTRICAL CONTRACTORS LIMITED
UNIT 24C DAWLEY INDUSTRIAL ESTATE, STALLINGS LANE, KINGSWINFORD, WEST MIDLANDS, DY6 7AP,
|
Company Registration Number
04505560
Private Limited Company
Active |
Company Name | |
---|---|
SPA ELECTRICAL CONTRACTORS LIMITED | |
Legal Registered Office | |
UNIT 24C DAWLEY INDUSTRIAL ESTATE STALLINGS LANE KINGSWINFORD WEST MIDLANDS DY6 7AP Other companies in DY6 | |
Company Number | 04505560 | |
---|---|---|
Company ID Number | 04505560 | |
Date formed | 2002-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB747308911 |
Last Datalog update: | 2023-12-06 18:44:53 |
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 |
---|---|---|
STEPHEN MARK LORD |
||
SHANE BRIAN CADDICK |
||
STEPHEN MARK LORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH ANNE CADDICK |
Company Secretary | ||
DEAN SAMUEL CADDICK |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOCOMM LIMITED | Director | 1998-03-24 | CURRENT | 1998-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Stephen Mark Lord as a person with significant control on 2024-04-30 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/22 FROM Unit 20 Dawley Industrial Estate Stallings Lane Kingswinford West Midlands DY6 7AP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM Ivy Cottage 216 Barnett Lane Kingswinford West Midlands DY6 9QA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN MARK LORD on 2015-01-13 | |
CH01 | Director's details changed for Stephen Mark Lord on 2015-01-13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Shane Brian Caddick on 2012-08-31 | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN MARK LORD on 2010-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/10 FROM 11 Cross Street Kingswinford West Midlands DY6 9LU | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Mark Lord on 2010-08-25 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHANE CADDICK / 15/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 107 THE STRAITS LOWER GORNAL DUDLEY WEST MIDLANDS DY3 3AL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 8 OLD COACH ROAD DROITWICH WORCESTERSHIRE WR9 8BB | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
88(2)R | AD 07/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-03-31 | £ 29,127 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 45,642 |
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 SPA ELECTRICAL CONTRACTORS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 14,412 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,148 |
Current Assets | 2013-03-31 | £ 27,031 |
Current Assets | 2012-03-31 | £ 47,128 |
Debtors | 2013-03-31 | £ 11,194 |
Debtors | 2012-03-31 | £ 39,610 |
Shareholder Funds | 2013-03-31 | £ 1,288 |
Shareholder Funds | 2012-03-31 | £ 4,157 |
Stocks Inventory | 2013-03-31 | £ 1,425 |
Stocks Inventory | 2012-03-31 | £ 1,370 |
Tangible Fixed Assets | 2013-03-31 | £ 3,958 |
Tangible Fixed Assets | 2012-03-31 | £ 2,966 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
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. |