B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646350

Incorporation date

08/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Electric House 5 Howarth Court, Gateway Crescent, Oldham OL9 9XBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon05/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/11/2024
Satisfaction of charge 036463500002 in full
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon21/05/2024
Registered office address changed from Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH England to Electric House 5 Howarth Court Gateway Crescent Oldham OL9 9XB on 2024-05-21
dot icon05/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/02/2024
Change of details for Ritchie & Palmer Holdings Limited as a person with significant control on 2023-12-15
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/03/2023
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH on 2023-03-17
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon05/05/2022
Termination of appointment of Michael Stephen Bentley as a director on 2022-04-08
dot icon29/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon18/10/2021
Director's details changed for Mr Barry John Mcloughlin on 2021-10-18
dot icon18/10/2021
Secretary's details changed for Mr Barry John Mcloughlin on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Michael Stephen Bentley on 2021-10-18
dot icon30/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Secretary's details changed for Mr Barry John Mcloughlin on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Barry John Mcloughlin on 2019-10-08
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/03/2018
Secretary's details changed for Mr Barry John Mcloughlin on 2018-03-27
dot icon27/03/2018
Director's details changed for Mr Barry John Mcloughlin on 2018-03-27
dot icon11/12/2017
Satisfaction of charge 1 in full
dot icon16/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon19/07/2017
Registration of charge 036463500002, created on 2017-07-05
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/11/2012
Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom on 2012-11-28
dot icon10/07/2012
Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ on 2012-07-10
dot icon19/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon15/11/2010
Total exemption small company accounts made up to 2010-08-30
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/02/2010
Registered office address changed from 3 Frecheville Court Bury Lancashire BL9 0UF on 2010-02-24
dot icon10/02/2010
Annual return made up to 2009-10-08 with full list of shareholders
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon25/08/2009
Accounts for a small company made up to 2008-08-31
dot icon22/12/2008
Appointment terminated secretary philip o'brien
dot icon22/12/2008
Appointment terminated director philip o'brien
dot icon22/12/2008
Registered office changed on 22/12/2008 from c/o tindle's chartered accountants scotswood house teesdale south thornabyplace stockton on tees TS17 6SB
dot icon22/12/2008
Memorandum and Articles of Association
dot icon22/12/2008
Resolutions
dot icon22/12/2008
Secretary appointed barry john mcloughlin
dot icon20/10/2008
Return made up to 08/10/08; no change of members
dot icon04/08/2008
Director and secretary's change of particulars / philip o'brien / 27/05/2008
dot icon04/08/2008
Director and secretary's change of particulars / philip o'brien / 27/05/2008
dot icon04/07/2008
Director's change of particulars / barry mcloughlin / 24/06/2008
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon08/11/2007
Return made up to 08/10/07; full list of members
dot icon23/05/2007
Accounts for a small company made up to 2006-08-31
dot icon31/10/2006
Return made up to 08/10/06; no change of members
dot icon13/03/2006
Director resigned
dot icon27/02/2006
Accounts for a small company made up to 2005-08-31
dot icon26/10/2005
Return made up to 08/10/05; no change of members
dot icon06/07/2005
Accounts for a small company made up to 2004-08-31
dot icon11/11/2004
Return made up to 08/10/04; full list of members
dot icon11/11/2004
Registered office changed on 11/11/04 from: c/o tindle's c/a scotswood house teesdale south thurnaby place stockton on tees TS17 6SB
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon30/09/2004
Accounts for a small company made up to 2003-08-31
dot icon30/09/2004
Director resigned
dot icon03/10/2003
Return made up to 08/10/03; full list of members
dot icon07/08/2003
Accounts for a small company made up to 2002-08-31
dot icon16/04/2003
New director appointed
dot icon27/10/2002
Return made up to 08/10/02; full list of members
dot icon11/07/2002
Secretary resigned;director resigned
dot icon11/07/2002
New secretary appointed
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon15/03/2002
Accounts for a small company made up to 2000-08-31
dot icon11/03/2002
Return made up to 08/10/01; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01 from: cowgill holloway 45-49 chorley new road bolton lancashire BL1 4QR
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Ad 21/09/00-19/12/00 £ si 8@1
dot icon02/01/2001
Director resigned
dot icon16/11/2000
Return made up to 08/10/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon02/06/2000
Resolutions
dot icon05/05/2000
Particulars of mortgage/charge
dot icon21/04/2000
Accounting reference date shortened from 31/10/99 to 31/08/99
dot icon27/03/2000
Return made up to 08/10/99; full list of members
dot icon20/03/2000
Registered office changed on 20/03/00 from: c/o crossley & davis 52 chorley new road, bolton lancashire BL1 4AP
dot icon24/09/1999
Certificate of change of name
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New secretary appointed;new director appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Secretary resigned
dot icon08/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

30
2023
change arrow icon-19.02 % *

* during past year

Cash in Bank

£260,676.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
570.63K
-
0.00
184.25K
-
2022
30
636.05K
-
0.00
321.92K
-
2023
30
691.58K
-
0.00
260.68K
-
2023
30
691.58K
-
0.00
260.68K
-

Employees

2023

Employees

30 Ascended0 % *

Net Assets(GBP)

691.58K £Ascended8.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.68K £Descended-19.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/10/1998 - 07/10/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/10/1998 - 07/10/1998
36021
O'brien, Philip John
Director
30/11/2000 - 15/12/2008
9
Bentley, Michael Stephen
Director
21/09/2004 - 07/04/2022
4
Mcloughlin, Barry John
Director
22/09/2004 - Present
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 08/10/1998 with the registered office located at Electric House 5 Howarth Court, Gateway Crescent, Oldham OL9 9XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED?

toggle

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 08/10/1998 .

Where is B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED located?

toggle

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED is registered at Electric House 5 Howarth Court, Gateway Crescent, Oldham OL9 9XB.

What does B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED do?

toggle

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

How many employees does B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED have?

toggle

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED had 30 employees in 2023.

What is the latest filing for B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-08-31.