ANDREWS ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ANDREWS ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05224612

Incorporation date

07/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon16/12/2025
Micro company accounts made up to 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon09/12/2024
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon17/04/2024
Change of details for Mr Andrew Paul Gardner as a person with significant control on 2024-04-11
dot icon17/04/2024
Director's details changed for Mr Andrew Paul Gardner on 2024-04-11
dot icon24/11/2023
Termination of appointment of Sarah Jane Gardner as a director on 2023-11-24
dot icon24/11/2023
Change of details for Mr Andrew Paul Gardner as a person with significant control on 2023-11-24
dot icon24/11/2023
Cessation of Sarah Jane Gardner as a person with significant control on 2023-11-24
dot icon08/11/2023
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon29/05/2020
Register(s) moved to registered office address Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
dot icon29/05/2020
Registered office address changed from Old Batford Mill Lower Luton Road Harpenden Hertfordshire AL5 5BZ to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 2020-05-29
dot icon28/05/2020
Change of details for Mrs Sarah Jane Gardner as a person with significant control on 2020-05-19
dot icon28/05/2020
Change of details for Mr Andrew Paul Gardner as a person with significant control on 2020-05-19
dot icon28/05/2020
Director's details changed for Mrs Sarah Jane Gardner on 2020-05-19
dot icon28/05/2020
Director's details changed for Mr Andrew Paul Gardner on 2020-05-19
dot icon07/01/2020
Micro company accounts made up to 2019-09-30
dot icon18/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon18/10/2019
Change of details for Mr Andrew Paul Gardner as a person with significant control on 2019-09-01
dot icon18/10/2019
Change of details for Mrs Sarah Jane Gardner as a person with significant control on 2019-09-01
dot icon03/01/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mrs Sarah Gardner on 2014-03-05
dot icon11/04/2014
Director's details changed for Andrew Paul Gardner on 2014-03-05
dot icon11/04/2014
Register(s) moved to registered inspection location
dot icon11/04/2014
Register inspection address has been changed from C/O C/O Daly Hoggett & Co 112-114 High Street Rickmansworth Herts WD3 1AQ England
dot icon11/04/2014
Registered office address changed from 112/114 High Street Rickmansworth Herts WD3 1AQ on 2014-04-11
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon30/04/2013
Appointment of Mrs Sarah Gardner as a director
dot icon30/04/2013
Termination of appointment of Andrew Mardling as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Secretary's details changed for Andrew Paul Gardner on 2010-09-07
dot icon07/09/2010
Director's details changed for Andrew Kenneth William Mardling on 2010-09-07
dot icon07/09/2010
Director's details changed for Andrew Paul Gardner on 2010-09-07
dot icon07/09/2010
Register inspection address has been changed
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 07/09/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 07/09/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 07/09/07; no change of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 07/09/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 07/09/05; full list of members
dot icon28/06/2005
Ad 03/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon08/09/2004
Registered office changed on 08/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
Director resigned
dot icon07/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.90K
-
0.00
-
-
2022
1
108.38K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
06/09/2004 - 06/09/2004
2555
Mr Andrew Paul Gardner
Director
07/09/2004 - Present
-
Theydon Nominees Limited
Nominee Director
06/09/2004 - 06/09/2004
5513
Gardner, Andrew Paul
Secretary
06/09/2004 - Present
-
Mardling, Andrew Kenneth William
Director
07/09/2004 - 29/04/2013
-

Persons with Significant Control

3
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 ANDREWS ELECTRICAL CONTRACTORS LIMITED

ANDREWS ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS ELECTRICAL CONTRACTORS LIMITED?

toggle

ANDREWS ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 07/09/2004 .

Where is ANDREWS ELECTRICAL CONTRACTORS LIMITED located?

toggle

ANDREWS ELECTRICAL CONTRACTORS LIMITED is registered at Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SF.

What does ANDREWS ELECTRICAL CONTRACTORS LIMITED do?

toggle

ANDREWS ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ANDREWS ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-09-30.