Company Information for ELECTRICAL TEST (MIDLANDS) LIMITED
20 MORSTON COURT, KINGSWOOD LAKE, CANNOCK, STAFFORDSHIRE, WS11 8JB,
|
Company Registration Number
05126996
Private Limited Company
Active |
Company Name | |
---|---|
ELECTRICAL TEST (MIDLANDS) LIMITED | |
Legal Registered Office | |
20 MORSTON COURT KINGSWOOD LAKE CANNOCK STAFFORDSHIRE WS11 8JB Other companies in WS6 | |
Company Number | 05126996 | |
---|---|---|
Company ID Number | 05126996 | |
Date formed | 2004-05-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:16:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NADINE JONES |
||
NADINE JONES |
||
RICHARD JAMES JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RNJ PROPERTIES LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active - Proposal to Strike off | |
RNJ PROPERTIES LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051269960002 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Richard James Jones on 2020-07-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NADINE JONES on 2020-07-24 | |
PSC04 | Change of details for Mrs Nadine Jones as a person with significant control on 2020-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM Suite 8 Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom | |
PSC04 | Change of details for Richard James Jones as a person with significant control on 2020-05-01 | |
CH01 | Director's details changed for Mrs Nadine Jones on 2020-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051269960003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES JONES / 11/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADINE JONES / 11/06/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NADINE JONES on 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM 110B Walsall Road Cannock Staffordshire WS11 0JB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADINE JONES / 11/06/2018 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051269960002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES JONES / 14/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADINE JONES / 14/05/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NADINE JONES on 2015-05-14 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/15 FROM Green Acres, Stafford Road Newtown Great Wyrley West Midlands WS6 6AY | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051269960001 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES JONES / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADINE JONES / 13/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NADINE JONES | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 17 STONEY LANE, BLOXWICH WALSALL WEST MIDLANDS WS3 3RF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 40,203 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 13,051 |
Creditors Due Within One Year | 2013-05-31 | £ 79,229 |
Creditors Due Within One Year | 2012-05-31 | £ 48,990 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICAL TEST (MIDLANDS) LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 101,108 |
Current Assets | 2012-05-31 | £ 50,871 |
Debtors | 2013-05-31 | £ 100,891 |
Debtors | 2012-05-31 | £ 50,871 |
Shareholder Funds | 2013-05-31 | £ 16,597 |
Shareholder Funds | 2012-05-31 | £ 10,505 |
Tangible Fixed Assets | 2013-05-31 | £ 34,921 |
Tangible Fixed Assets | 2012-05-31 | £ 21,675 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
OTHER COSTS |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
Leeds City Council | |
|
CONSTRUCTION |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |