Company Information for TNA ELECTRICAL LTD
UNIT 13 HERITAGE PARK, HAYES WAY, CANNOCK, STAFFORDSHIRE, WS11 7LT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TNA ELECTRICAL LTD | |
Legal Registered Office | |
UNIT 13 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT Other companies in WV14 | |
Company Number | 07011865 | |
---|---|---|
Company ID Number | 07011865 | |
Date formed | 2009-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB981135616 |
Last Datalog update: | 2025-03-05 13:03:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TNA ELECTRICAL UNLIMITED LLC | Texas | Forfeited | Company formed on the 2017-11-01 |
TNA ELECTRICAL (HOLDINGS) LIMITED | 12 JOHNSON STREET COSELEY BILSTON WV15 9RL | Active | Company formed on the 2018-07-26 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW TERENCE JONES |
||
ANDREW JONES |
||
NEIL JOHN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TNA ELECTRICAL |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TNA FIRE & SECURITY LTD | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
SYLTER LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
TNA NETWORK SOLUTIONS LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
TNA HOLDINGS LTD | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
DANCO CONSTRUCTION SERVICES LIMITED | Director | 2017-01-30 | CURRENT | 2003-05-22 | Liquidation | |
CONSTRUCTION & FIT OUT SOLUTIONS LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 05/03/25 FROM Unit 13 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England | ||
Director's details changed for Mr Andrew Jones on 2025-02-08 | ||
Director's details changed for Mr Neil John Jones on 2025-02-08 | ||
Full accounts made up to 2024-01-31 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070118650005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil John Jones on 2021-02-23 | |
PSC04 | Change of details for Mr Andrew Jones as a person with significant control on 2021-02-16 | |
PSC07 | CESSATION OF TNA ELECTRICAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM 12 Johnson Street Coseley Bilston West Midlands WV14 9RL | |
CH01 | Director's details changed for Mr Neil John Jones on 2020-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070118650005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070118650004 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Tna Electrical (Holdings) Limited as a person with significant control on 2019-01-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONES | |
PSC07 | CESSATION OF ANDREW JONES AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070118650004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070118650003 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/01/16 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW TERENCE JONES on 2015-09-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 28/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 28/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070118650002 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW TERENCE JONES on 2014-10-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN JONES / 14/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 14/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/14 FROM Shelvoke Pickering Janney 7 Co 57-61 Market Place Cannock Staffordshire WS11 1BP | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070118650001 | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW TERENCE JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TNA ELECTRICAL | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 57-61 MARKET PLACE CANNOCK STAFFORDSHIRE WS12 0FU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 9 HAYMAKER WAY WIMBLEBURY CANNOCK STAFFORDSHIRE WS12 0FU | |
AP01 | DIRECTOR APPOINTED NEIL JOHN JONES | |
AP04 | CORPORATE SECRETARY APPOINTED TNA ELECTRICAL | |
AP01 | DIRECTOR APPOINTED ANDREW JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2025-03-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 1,819 |
Creditors Due After One Year | 2012-09-30 | £ 1,819 |
Creditors Due After One Year | 2011-09-30 | £ 3,368 |
Creditors Due Within One Year | 2013-09-30 | £ 350,633 |
Creditors Due Within One Year | 2012-09-30 | £ 167,111 |
Creditors Due Within One Year | 2012-09-30 | £ 167,111 |
Creditors Due Within One Year | 2011-09-30 | £ 151,456 |
Provisions For Liabilities Charges | 2013-09-30 | £ 1,152 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,483 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,483 |
Provisions For Liabilities Charges | 2011-09-30 | £ 1,811 |
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 TNA ELECTRICAL LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 10,268 |
Cash Bank In Hand | 2012-09-30 | £ 33,429 |
Cash Bank In Hand | 2012-09-30 | £ 33,429 |
Current Assets | 2013-09-30 | £ 410,706 |
Current Assets | 2012-09-30 | £ 234,640 |
Current Assets | 2012-09-30 | £ 234,640 |
Current Assets | 2011-09-30 | £ 188,910 |
Debtors | 2013-09-30 | £ 264,866 |
Debtors | 2012-09-30 | £ 201,211 |
Debtors | 2012-09-30 | £ 201,211 |
Debtors | 2011-09-30 | £ 188,910 |
Shareholder Funds | 2013-09-30 | £ 64,134 |
Shareholder Funds | 2012-09-30 | £ 71,643 |
Shareholder Funds | 2012-09-30 | £ 71,643 |
Shareholder Funds | 2011-09-30 | £ 40,903 |
Stocks Inventory | 2013-09-30 | £ 135,572 |
Tangible Fixed Assets | 2013-09-30 | £ 5,758 |
Tangible Fixed Assets | 2012-09-30 | £ 7,416 |
Tangible Fixed Assets | 2012-09-30 | £ 7,416 |
Tangible Fixed Assets | 2011-09-30 | £ 8,628 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City 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. |