BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD

Register to unlock more data on OkredoRegister

BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953872

Incorporation date

22/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 High Street, Burnham On Crouch, Essex CM0 8AACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Secretary's details changed for Mrs Melanie Jane Harper on 2024-03-01
dot icon01/05/2024
Director's details changed for Andrew David Harper on 2024-03-01
dot icon01/05/2024
Director's details changed for Mrs Melanie Jane Harper on 2024-03-01
dot icon01/05/2024
Change of details for Mrs Melanie Jane Harper as a person with significant control on 2024-03-01
dot icon01/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Change of details for Mrs Melanie Jane Harper as a person with significant control on 2021-04-28
dot icon07/05/2021
Secretary's details changed for Mrs Melanie Jane Harper on 2021-04-28
dot icon07/05/2021
Change of details for Mr Andrew Harper as a person with significant control on 2021-04-28
dot icon06/05/2021
Director's details changed for Melanie Jane Harper on 2021-04-28
dot icon06/05/2021
Change of details for Mrs Melanie Jane Harper as a person with significant control on 2021-04-28
dot icon06/05/2021
Director's details changed for Melanie Jane Harper on 2021-04-28
dot icon06/05/2021
Change of details for Mr Andrew Harper as a person with significant control on 2021-04-28
dot icon06/05/2021
Director's details changed for Andrew David Harper on 2021-04-28
dot icon06/05/2021
Director's details changed for Andrew David Harper on 2021-04-28
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/04/2017
Secretary's details changed for Melanie Jane Harper on 2017-04-11
dot icon11/04/2017
Director's details changed for Melanie Jane Harper on 2017-04-11
dot icon11/04/2017
Director's details changed for Andrew David Harper on 2017-04-11
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 19/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/04/2008
Return made up to 22/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 22/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Ad 22/03/06--------- £ si 1@1
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 22/03/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 22/03/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 22/03/03; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 22/03/02; full list of members
dot icon06/02/2002
Registered office changed on 06/02/02 from: c/o A1 accountancy services thorrington cross thorington colchester essex CO7 8JD
dot icon03/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 22/03/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: ballantyne business centre hawkins road colchester essex CO2 8JX
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Registered office changed on 27/03/00 from: windsor house temple row birmingham west midlands B2 5JX
dot icon27/03/2000
New secretary appointed;new director appointed
dot icon27/03/2000
New director appointed
dot icon22/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.02K
-
0.00
6.48K
-
2022
2
49.18K
-
0.00
17.95K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
21/03/2000 - 21/03/2000
542
Creditreform Limited
Nominee Director
21/03/2000 - 21/03/2000
555
Mrs Melanie Jane Harper
Director
22/03/2000 - Present
-
Harper, Andrew David
Director
22/03/2000 - Present
-
Harper, Melanie Jane
Secretary
22/03/2000 - 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 BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD

BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD is an(a) Active company incorporated on 22/03/2000 with the registered office located at 2 High Street, Burnham On Crouch, Essex CM0 8AA. 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 BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD?

toggle

BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD is currently Active. It was registered on 22/03/2000 .

Where is BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD located?

toggle

BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD is registered at 2 High Street, Burnham On Crouch, Essex CM0 8AA.

What does BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD do?

toggle

BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BYFLEET (MAINTENANCE & ELECTRICAL CONTRACTORS) LTD?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-03-31.