CONTACT ELECTRICAL (NORWICH) LTD

Register to unlock more data on OkredoRegister

CONTACT ELECTRICAL (NORWICH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04285868

Incorporation date

12/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Guard House Hudson Close, Rackheath Industrial Estate, Norwich, Norfolk NR13 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2001)
dot icon23/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon11/07/2024
Registration of charge 042858680003, created on 2024-07-04
dot icon14/05/2024
Cessation of David Leslie Seaman as a person with significant control on 2023-01-19
dot icon14/05/2024
Notification of Dls Holdings Ltd as a person with significant control on 2023-01-19
dot icon14/05/2024
Termination of appointment of Mark George Eames as a secretary on 2024-04-26
dot icon14/05/2024
Termination of appointment of Mark George Eames as a director on 2024-04-26
dot icon14/05/2024
Appointment of Mr Ashley Shaun Manning as a director on 2024-04-26
dot icon14/05/2024
Appointment of Mr Leon Nathaniel Hudson as a director on 2024-04-26
dot icon14/05/2024
Cessation of Contact Engineering Design Services Ltd as a person with significant control on 2024-04-26
dot icon14/05/2024
Notification of Contact Electrical Holdings Ltd as a person with significant control on 2024-04-26
dot icon14/05/2024
Cessation of Dls Holdings Ltd as a person with significant control on 2024-04-26
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Change of details for Mr David Seaman as a person with significant control on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr David Leslie Seaman on 2023-02-02
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Change of details for Mr David Seaman as a person with significant control on 2022-04-12
dot icon18/05/2022
Change of details for Contact Engineering Design Services Ltd as a person with significant control on 2022-04-12
dot icon18/05/2022
Director's details changed for Mr David Seaman on 2022-04-12
dot icon18/05/2022
Secretary's details changed for Mr Mark George Eames on 2022-04-12
dot icon18/05/2022
Director's details changed for Mr Mark George Eames on 2022-04-12
dot icon18/05/2022
Director's details changed for Susan Margaret Mowser on 2022-04-12
dot icon18/05/2022
Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to The Guard House Hudson Close Rackheath Industrial Estate Norwich Norfolk NR13 6NW on 2022-05-18
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon13/07/2020
Change of details for Contact Engineering Design Services Ltd as a person with significant control on 2020-05-12
dot icon13/07/2020
Cessation of Georgina May Marshall as a person with significant control on 2020-05-12
dot icon09/07/2020
Cancellation of shares. Statement of capital on 2020-05-12
dot icon23/06/2020
Purchase of own shares.
dot icon23/06/2020
Purchase of own shares.
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/06/2020
Cancellation of shares. Statement of capital on 2020-04-02
dot icon27/09/2019
Termination of appointment of Nigel Marshall as a director on 2019-07-31
dot icon20/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon10/09/2019
Change of share class name or designation
dot icon10/09/2019
Particulars of variation of rights attached to shares
dot icon04/09/2019
Notification of Georgina May Marshall as a person with significant control on 2019-07-04
dot icon04/09/2019
Cessation of Nigel Marshall as a person with significant control on 2019-07-04
dot icon03/09/2019
Resolutions
dot icon12/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon04/08/2017
Satisfaction of charge 2 in full
dot icon09/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/12/2016
Director's details changed for Mr Mark George Eames on 2016-12-01
dot icon27/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/09/2016
Director's details changed for Mr Nigel Marshall on 2016-08-25
dot icon08/12/2015
Appointment of Mr Nigel Marshall as a director on 2015-12-07
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Secretary's details changed for Mr Mark George Eames on 2010-09-01
dot icon19/10/2010
Director's details changed for Mr Mark George Eames on 2010-09-01
dot icon19/10/2010
Director's details changed for David Seaman on 2010-09-01
dot icon19/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon19/10/2010
Director's details changed for Susan Margaret Mowser on 2010-09-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Director's change of particulars / david seaman / 18/09/2009
dot icon18/09/2009
Return made up to 12/09/09; full list of members
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 12/09/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Return made up to 12/09/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 12/09/06; full list of members
dot icon06/09/2006
Particulars of mortgage/charge
dot icon24/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Director resigned
dot icon14/09/2005
Return made up to 12/09/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 12/09/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-09-30
dot icon24/09/2003
Return made up to 12/09/03; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/10/2002
Return made up to 12/09/02; full list of members
dot icon19/09/2001
Memorandum and Articles of Association
dot icon19/09/2001
Resolutions
dot icon14/09/2001
Memorandum and Articles of Association
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

25
2023
change arrow icon-11.47 % *

* during past year

Cash in Bank

£722,442.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
793.92K
-
0.00
631.56K
-
2022
19
1.33M
-
0.00
816.05K
-
2023
25
1.35M
-
0.00
722.44K
-
2023
25
1.35M
-
0.00
722.44K
-

Employees

2023

Employees

25 Ascended32 % *

Net Assets(GBP)

1.35M £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.44K £Descended-11.47 % *

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
Eames, Mark George
Director
12/09/2001 - 26/04/2024
12
Manning, Ashley Shaun
Director
26/04/2024 - Present
3
Seaman, David Leslie
Director
03/10/2005 - Present
1
Hudson, Leon Nathaniel
Director
26/04/2024 - Present
3
Eames, Mark George
Secretary
12/09/2001 - 26/04/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTACT ELECTRICAL (NORWICH) LTD

CONTACT ELECTRICAL (NORWICH) LTD is an(a) Active company incorporated on 12/09/2001 with the registered office located at The Guard House Hudson Close, Rackheath Industrial Estate, Norwich, Norfolk NR13 6NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT ELECTRICAL (NORWICH) LTD?

toggle

CONTACT ELECTRICAL (NORWICH) LTD is currently Active. It was registered on 12/09/2001 .

Where is CONTACT ELECTRICAL (NORWICH) LTD located?

toggle

CONTACT ELECTRICAL (NORWICH) LTD is registered at The Guard House Hudson Close, Rackheath Industrial Estate, Norwich, Norfolk NR13 6NW.

What does CONTACT ELECTRICAL (NORWICH) LTD do?

toggle

CONTACT ELECTRICAL (NORWICH) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CONTACT ELECTRICAL (NORWICH) LTD have?

toggle

CONTACT ELECTRICAL (NORWICH) LTD had 25 employees in 2023.

What is the latest filing for CONTACT ELECTRICAL (NORWICH) LTD?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-12 with no updates.