MASCOTT FIRE & ELECTRICAL LTD

Register to unlock more data on OkredoRegister

MASCOTT FIRE & ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01740476

Incorporation date

19/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Rosedene Gardens, Ilford, Essex IG2 6YECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon05/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Purchase of own shares.
dot icon12/02/2025
Cancellation of shares. Statement of capital on 2024-11-13
dot icon11/12/2024
Change of details for Mrs Susan Gregory as a person with significant control on 2024-11-13
dot icon11/12/2024
Certificate of change of name
dot icon11/12/2024
Appointment of Mr Scott Michael Gregory as a director on 2024-12-09
dot icon11/12/2024
Appointment of Mr Matthew Robert Gregory as a director on 2024-12-09
dot icon19/11/2024
Termination of appointment of Alan Stanley Dadley as a director on 2024-11-13
dot icon19/11/2024
Cessation of Alan Stanley Dadley as a person with significant control on 2024-11-13
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon22/09/2023
Change of details for Mrs Susan Gregory as a person with significant control on 2016-04-06
dot icon22/09/2023
Change of details for Mr Alan Stanley Dadley as a person with significant control on 2016-04-06
dot icon21/09/2023
Satisfaction of charge 017404760002 in full
dot icon01/09/2023
Satisfaction of charge 017404760003 in full
dot icon20/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Change of details for Mrs Susan Gregory as a person with significant control on 2018-03-27
dot icon09/04/2018
Change of details for Mr Alan Stanley Dadley as a person with significant control on 2018-03-27
dot icon09/04/2018
Director's details changed for Mrs Susan Gregory on 2018-03-27
dot icon09/04/2018
Director's details changed for Mr Alan Stanley Dadley on 2018-03-27
dot icon15/02/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 11 Rosedene Gardens Ilford Essex IG2 6YE on 2018-02-15
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon20/10/2016
Statement of company's objects
dot icon20/10/2016
Resolutions
dot icon18/10/2016
Registration of charge 017404760003, created on 2016-10-13
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon31/07/2015
Termination of appointment of Susan Gregory as a secretary on 2015-07-28
dot icon16/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Registered office address changed from Unit 3 Kingfisher House Trinity Business Park Trinity Way London E4 8TD to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2014-11-14
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon11/06/2014
Purchase of own shares.
dot icon04/06/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon04/06/2014
Resolutions
dot icon18/03/2014
Registration of charge 017404760002
dot icon18/11/2013
Statement of capital on 2013-11-18
dot icon18/11/2013
Statement by directors
dot icon18/11/2013
Solvency statement dated 01/11/13
dot icon18/11/2013
Resolutions
dot icon05/10/2013
Satisfaction of charge 1 in full
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon19/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Termination of appointment of Margaret Floyd as a director
dot icon05/06/2013
Termination of appointment of Anthony Floyd as a director
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/08/2010
Director's details changed for Susan Gregory on 2010-07-15
dot icon09/08/2010
Director's details changed for Margaret Clair Floyd on 2010-07-15
dot icon09/08/2010
Director's details changed for Mr Alan Stanley Dadley on 2010-07-15
dot icon09/08/2010
Director's details changed for Mr Anthony John Floyd on 2010-07-15
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 15/07/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 15/07/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 15/07/07; full list of members
dot icon23/02/2007
Director resigned
dot icon20/12/2006
New director appointed
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 15/07/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 15/07/05; full list of members
dot icon28/07/2005
New secretary appointed
dot icon16/05/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 15/07/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/08/2003
Return made up to 15/07/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 15/07/02; full list of members
dot icon18/07/2002
New director appointed
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
New secretary appointed
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 25/07/01; full list of members
dot icon06/08/2001
Secretary resigned
dot icon23/07/2001
New secretary appointed
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/08/2000
Return made up to 25/07/00; full list of members
dot icon09/11/1999
Secretary resigned;director resigned
dot icon09/11/1999
New secretary appointed
dot icon04/10/1999
Accounts for a small company made up to 1999-03-31
dot icon06/09/1999
Return made up to 25/07/99; full list of members
dot icon04/08/1999
Particulars of contract relating to shares
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Particulars of mortgage/charge
dot icon29/07/1998
Return made up to 25/07/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-03-31
dot icon18/08/1997
Return made up to 25/07/97; full list of members
dot icon15/05/1997
Ad 23/04/97--------- £ si 125@1=125 £ ic 125/250
dot icon12/05/1997
Ad 31/03/97--------- £ si 25@1=25 £ ic 100/125
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
New secretary appointed
dot icon06/03/1997
Resolutions
dot icon06/03/1997
£ nc 100/1000 26/02/97
dot icon29/11/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 25/07/96; no change of members
dot icon17/04/1996
New director appointed
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/08/1995
Return made up to 25/07/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Return made up to 25/07/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-04-02
dot icon21/07/1993
Return made up to 25/07/93; no change of members
dot icon13/01/1993
Accounts for a small company made up to 1992-03-29
dot icon13/11/1992
Return made up to 25/07/92; full list of members
dot icon05/09/1991
Accounts for a small company made up to 1991-03-31
dot icon27/08/1991
Return made up to 25/07/91; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-04-01
dot icon25/04/1991
Return made up to 17/12/90; no change of members
dot icon29/11/1989
Accounts for a small company made up to 1989-04-02
dot icon29/11/1989
Return made up to 31/10/89; full list of members
dot icon21/07/1989
Accounts for a small company made up to 1988-03-27
dot icon21/07/1989
Return made up to 15/09/88; full list of members
dot icon12/05/1989
First gazette
dot icon10/08/1988
Accounts for a small company made up to 1987-03-31
dot icon10/08/1988
Return made up to 19/05/87; full list of members
dot icon13/05/1988
First gazette
dot icon24/01/1987
Return made up to 28/04/86; full list of members
dot icon18/12/1986
Accounts for a small company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-66.43 % *

* during past year

Cash in Bank

£73,315.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
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
10
415.26K
-
0.00
184.15K
-
2022
10
497.81K
-
0.00
218.40K
-
2023
10
618.49K
-
0.00
73.32K
-
2023
10
618.49K
-
0.00
73.32K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

618.49K £Ascended24.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.32K £Descended-66.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Susan
Director
01/12/2006 - Present
4
Dadley, Alan Stanley
Director
30/09/1998 - 13/11/2024
3
Gregory, Scott Michael
Director
09/12/2024 - Present
1
Gregory, Matthew Robert
Director
09/12/2024 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MASCOTT FIRE & ELECTRICAL LTD

MASCOTT FIRE & ELECTRICAL LTD is an(a) Active company incorporated on 19/07/1983 with the registered office located at 11 Rosedene Gardens, Ilford, Essex IG2 6YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of MASCOTT FIRE & ELECTRICAL LTD?

toggle

MASCOTT FIRE & ELECTRICAL LTD is currently Active. It was registered on 19/07/1983 .

Where is MASCOTT FIRE & ELECTRICAL LTD located?

toggle

MASCOTT FIRE & ELECTRICAL LTD is registered at 11 Rosedene Gardens, Ilford, Essex IG2 6YE.

What does MASCOTT FIRE & ELECTRICAL LTD do?

toggle

MASCOTT FIRE & ELECTRICAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does MASCOTT FIRE & ELECTRICAL LTD have?

toggle

MASCOTT FIRE & ELECTRICAL LTD had 10 employees in 2023.

What is the latest filing for MASCOTT FIRE & ELECTRICAL LTD?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-15 with updates.