Company Information for SHERBORNE ELECTRICAL LIMITED
10 Wessex Drive, Bradford Abbas, DORSET, DT9 6SH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHERBORNE ELECTRICAL LIMITED | |
Legal Registered Office | |
10 Wessex Drive Bradford Abbas DORSET DT9 6SH Other companies in DT9 | |
Company Number | 04559257 | |
---|---|---|
Company ID Number | 04559257 | |
Date formed | 2002-10-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2024-03-31 | |
Account next due | 31/12/2025 | |
Latest return | 2023-10-11 | |
Return next due | 08/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-22 04:14:06 |
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 |
---|---|---|
CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED |
||
MICHAEL ROBIN BIDDISCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE RASCALS DAY NURSERY LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2016-04-19 | |
HUGH WOOLLEY LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2014-08-05 | |
LITTLE LAVINCES DEVELOPMENT COMPANY LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2014-12-09 | |
ALPHAIMAGE LTD | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Liquidation | |
RUSSELL FARLEY SERVICES LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
JULIA ANNETTS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-09-01 | Active | |
AEROSYNERGY LIMITED | Company Secretary | 2005-07-05 | CURRENT | 2005-07-05 | Active | |
PRODIGY PC LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
CASTLE FURNISHINGS LIMITED | Company Secretary | 2004-05-24 | CURRENT | 2004-05-24 | Dissolved 2014-05-27 | |
WJG STOREFITTERS (NATIONWIDE) LIMITED | Company Secretary | 2003-12-10 | CURRENT | 2003-12-10 | Liquidation | |
MILLARD POULTRY LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Active | |
BC AVIATION LIMITED | Company Secretary | 2003-07-21 | CURRENT | 2003-07-21 | Dissolved 2016-12-06 | |
BEAVER CABS LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Dissolved 2014-01-07 | |
SIMON GILLETT BUILDING CONTRACTOR LIMITED | Company Secretary | 2003-05-16 | CURRENT | 2003-05-16 | Active | |
HINTON OFFICE SERVICES LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2003-05-09 | Dissolved 2016-01-19 | |
COOLRUNNINGS RESIDENTIAL HOME LIMITED | Company Secretary | 2003-04-28 | CURRENT | 2003-04-28 | Active - Proposal to Strike off | |
S.A. JONES JOINERY LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Active | |
JIM BROOKS ELECTRICAL LIMITED | Company Secretary | 2003-02-12 | CURRENT | 2003-02-12 | Active | |
SATURN SECURITY SYSTEMS UK LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2017-05-16 | |
WES FRY LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
GILES CARS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
ST. DENIS LODGE RESIDENTIAL HOME LIMITED | Company Secretary | 2002-10-21 | CURRENT | 2002-09-18 | Active | |
INVESTMENT PROPERTY EUROPE LIMITED | Company Secretary | 2002-10-04 | CURRENT | 2002-10-04 | Active | |
TREVOR BIRCHALL AGRICULTURE LIMITED | Company Secretary | 2002-09-26 | CURRENT | 2002-09-26 | Active | |
MARK THOMAS MUSIC LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-09-24 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 31/01/23 FROM 1 Folly Lane Nether Compton Sherborne Dorset DT9 4QQ | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
TM02 | Termination of appointment of Charltons Company Secretarial Services Limited on 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED / 26/02/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED / 26/02/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Robin Biddiscombe on 2010-07-01 | |
AR01 | 11/10/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHARLTONS COMPANY SECRETARIAL SERVICES LIMITED on 2009-10-10 | |
AR01 | 10/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Biddiscombe on 2009-10-10 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: CULMER COTTAGE BRISTOL ROAD SHERBORNE DORSET DT9 4HS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 10/10/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR | |
ELRES | S252 DISP LAYING ACC 10/10/02 | |
ELRES | S386 DISP APP AUDS 10/10/02 | |
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 | 0.22 | 9 |
MortgagesNumMortOutstanding | 0.15 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due After One Year | 2013-03-31 | £ 4,202 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 7,422 |
Creditors Due Within One Year | 2013-03-31 | £ 39,965 |
Creditors Due Within One Year | 2012-03-31 | £ 39,062 |
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 SHERBORNE ELECTRICAL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,677 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,508 |
Current Assets | 2013-03-31 | £ 26,647 |
Current Assets | 2012-03-31 | £ 25,046 |
Debtors | 2013-03-31 | £ 10,406 |
Debtors | 2012-03-31 | £ 7,235 |
Fixed Assets | 2013-03-31 | £ 17,601 |
Fixed Assets | 2012-03-31 | £ 21,790 |
Stocks Inventory | 2013-03-31 | £ 8,564 |
Stocks Inventory | 2012-03-31 | £ 15,303 |
Tangible Fixed Assets | 2013-03-31 | £ 7,771 |
Tangible Fixed Assets | 2012-03-31 | £ 9,960 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as SHERBORNE ELECTRICAL LIMITED are:
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. |