ANDREWS ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ANDREWS ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392702

Incorporation date

26/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Waterfront One, Waterfront Business Park, Brierley Hill DY5 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon25/07/2024
Director's details changed for Mr Andrew Dayman on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Andrew John Ferneyhough on 2024-07-25
dot icon25/07/2024
Secretary's details changed for Viviane Dayman on 2024-07-25
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/12/2023
Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 2023-12-06
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon27/02/2020
Registration of charge 033927020002, created on 2020-02-20
dot icon25/02/2020
Satisfaction of charge 1 in full
dot icon20/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/09/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon12/06/2019
Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to 11 Centre Court Vine Lane Halesowen B63 3EB on 2019-06-12
dot icon25/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon16/08/2018
Notification of Andrew John Ferneyhough as a person with significant control on 2016-04-06
dot icon16/08/2018
Notification of Andrew Dayman as a person with significant control on 2016-04-06
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon10/08/2017
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 2017-08-10
dot icon12/05/2017
Sub-division of shares on 2017-04-04
dot icon10/05/2017
Statement of company's objects
dot icon10/05/2017
Resolutions
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Change of share class name or designation
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 2016-08-15
dot icon15/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Andrew John Ferneyhough on 2010-06-26
dot icon13/09/2010
Director's details changed for Andrew Dayman on 2010-06-26
dot icon28/05/2010
Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 2010-05-28
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 26/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Registered office changed on 27/02/2008 from unit 2/3 old station yard croxall road alrewas burton on trent staffordshire DE13 7BD
dot icon07/01/2008
Accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 26/06/07; full list of members
dot icon30/08/2006
Return made up to 26/06/06; full list of members
dot icon30/08/2006
Accounts made up to 2006-06-30
dot icon30/08/2006
Accounts made up to 2005-06-30
dot icon10/08/2005
Return made up to 26/06/05; full list of members
dot icon28/07/2004
Accounts made up to 2004-06-30
dot icon28/07/2004
Accounts made up to 2003-06-30
dot icon23/07/2004
Return made up to 26/06/04; full list of members
dot icon16/08/2003
Return made up to 26/06/03; full list of members
dot icon01/04/2003
Accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 26/06/02; full list of members
dot icon01/05/2002
Accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 26/06/01; full list of members
dot icon15/02/2001
Accounts made up to 2000-06-30
dot icon03/08/2000
Return made up to 26/06/00; full list of members
dot icon15/04/2000
Accounts made up to 1999-06-30
dot icon02/09/1999
Return made up to 26/06/99; full list of members
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Accounts made up to 1998-06-30
dot icon01/10/1998
Return made up to 26/06/98; full list of members
dot icon01/10/1998
Director resigned
dot icon27/08/1998
Registered office changed on 27/08/98 from: suite 116 lonsdale house blucher street, birmingham B1 1QU
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon01/07/1997
Secretary resigned
dot icon26/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
289.84K
-
0.00
119.51K
-
2022
33
353.55K
-
0.00
7.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS COMPANY SERVICES LIMITED
Corporate Secretary
26/06/1997 - 26/06/1997
137
Ferneyhough, Andrew John
Director
26/06/1997 - Present
3
Dayman, Andrew
Director
26/06/1997 - Present
4
Adey, Jane
Director
26/06/1997 - 26/06/1997
598
Dayman, Viviane
Secretary
26/06/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREWS ELECTRICAL LIMITED

ANDREWS ELECTRICAL LIMITED is an(a) Active company incorporated on 26/06/1997 with the registered office located at 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill DY5 1LX. There are currently 3 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 LIMITED?

toggle

ANDREWS ELECTRICAL LIMITED is currently Active. It was registered on 26/06/1997 .

Where is ANDREWS ELECTRICAL LIMITED located?

toggle

ANDREWS ELECTRICAL LIMITED is registered at 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill DY5 1LX.

What does ANDREWS ELECTRICAL LIMITED do?

toggle

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

What is the latest filing for ANDREWS ELECTRICAL LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.