A & T ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

A & T ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04979791

Incorporation date

01/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4, Second Floor 111 Park Road, Park Lorne, London NW8 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon10/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on 2024-01-15
dot icon04/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon09/12/2019
Termination of appointment of Colette Jane Shelbourne as a secretary on 2019-12-09
dot icon09/12/2019
Appointment of Mr Hassan Mohammed Suleiman as a director on 2019-12-09
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon01/03/2017
Confirmation statement made on 2016-12-01 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/01/2014
Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 2014-01-15
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon13/06/2011
Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 2011-06-13
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon17/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/03/2010
Director's details changed for Khamis Ali Faraj on 2010-03-04
dot icon05/03/2010
Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 2010-03-05
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 01/12/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 01/12/07; full list of members
dot icon19/03/2008
Secretary's change of particulars / colette shelbourne / 05/05/2007
dot icon05/12/2007
Registered office changed on 05/12/07 from: 18 hart lane luton bedfordshire LU2 0JQ
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 01/12/06; full list of members
dot icon15/08/2006
Registered office changed on 15/08/06 from: 491 cambridge heath road bethnal green london E2 9BU
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 01/12/05; full list of members
dot icon28/10/2005
New director appointed
dot icon14/04/2005
Registered office changed on 14/04/05 from: 491 cambridge heath road bethnal green london E2 9BU
dot icon14/04/2005
New secretary appointed
dot icon12/04/2005
Registered office changed on 12/04/05 from: 24 nelson road enfield middlesex EN3 4LU
dot icon12/04/2005
Director resigned
dot icon24/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 01/12/04; full list of members
dot icon01/09/2004
Director's particulars changed
dot icon19/08/2004
Registered office changed on 19/08/04 from: 71 laburnum court laburnum street london E2 8BJ
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
Secretary resigned;director resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Registered office changed on 10/12/03 from: international house 15 bredbury business park stockport SK6 2SN
dot icon01/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.66K
-
0.00
-
-
2022
2
12.17K
-
0.00
-
-
2022
2
12.17K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

12.17K £Ascended4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REPORTACTION LIMITED
Corporate Director
01/12/2003 - 01/12/2003
119
Willie, Terence Peter
Director
01/12/2003 - 01/04/2005
2
Mr Khamis Ali Faraj
Director
01/05/2005 - Present
-
Suleiman, Hassan Mohammed
Director
09/12/2019 - Present
-
Shelbourne, Colette Jane
Secretary
01/04/2005 - 09/12/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & T ELECTRICAL CONTRACTORS LIMITED

A & T ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 01/12/2003 with the registered office located at Office 4, Second Floor 111 Park Road, Park Lorne, London NW8 7JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & T ELECTRICAL CONTRACTORS LIMITED?

toggle

A & T ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 01/12/2003 .

Where is A & T ELECTRICAL CONTRACTORS LIMITED located?

toggle

A & T ELECTRICAL CONTRACTORS LIMITED is registered at Office 4, Second Floor 111 Park Road, Park Lorne, London NW8 7JL.

What does A & T ELECTRICAL CONTRACTORS LIMITED do?

toggle

A & T ELECTRICAL CONTRACTORS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A & T ELECTRICAL CONTRACTORS LIMITED have?

toggle

A & T ELECTRICAL CONTRACTORS LIMITED had 2 employees in 2022.

What is the latest filing for A & T ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-01 with no updates.