Company NameTotal Electrical Limited
DirectorsKevin Paul Tench and Mitchell Hobson
Company StatusActive
Company Number03396786
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Paul Tench
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameMr Mitchell Hobson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 10 months after company formation)
Appointment Duration5 years
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameGraham Richard Hobson
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGraham Richard Hobson
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.totalelectricalltd.co.uk/
Email address[email protected]
Telephone01702 547744
Telephone regionSouthend-on-Sea

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30 at £1Graham Richard Hobson
30.00%
Ordinary
30 at £1Kevin Paul Tench
30.00%
Ordinary
20 at £1Belinda Janet Coxhead
20.00%
Ordinary
20 at £1Lesley Ann Hobson
20.00%
Ordinary

Financials

Year2014
Net Worth£294
Cash£6,719
Current Liabilities£319,949

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months, 2 weeks ago)
Next Return Due17 July 2024 (1 month, 4 weeks from now)

Charges

13 July 2006Delivered on: 25 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 7 rose way purdeys industrial estate rochford essex.
Outstanding
9 December 1997Delivered on: 23 December 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no: 10025178. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

20 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
12 May 2023Micro company accounts made up to 31 July 2022 (2 pages)
29 September 2022Change of details for Mr Mitchell Hobson as a person with significant control on 19 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Mitchell Hobson on 20 September 2022 (2 pages)
5 September 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
2 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
21 June 2021Registered office address changed from 166 Moor Lane Upminster Essex RM14 1HE England to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 21 June 2021 (1 page)
31 May 2021Micro company accounts made up to 31 July 2020 (2 pages)
7 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Cessation of Graham Richard Hobson as a person with significant control on 29 June 2019 (1 page)
24 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
24 July 2019Notification of Mitchell Hobson as a person with significant control on 29 June 2019 (2 pages)
7 May 2019Termination of appointment of Graham Richard Hobson as a secretary on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Graham Richard Hobson as a director on 7 May 2019 (1 page)
7 May 2019Appointment of Mr Mitchell Hobson as a director on 1 May 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 January 2016Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 166 Moor Lane Upminster Essex RM14 1HE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 166 Moor Lane Upminster Essex RM14 1HE on 5 January 2016 (1 page)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 July 2008Return made up to 03/07/08; full list of members (4 pages)
11 July 2008Return made up to 03/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2007Return made up to 03/07/07; full list of members (3 pages)
13 August 2007Return made up to 03/07/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Particulars of mortgage/charge (9 pages)
25 July 2006Particulars of mortgage/charge (9 pages)
21 July 2006Return made up to 03/07/06; full list of members (3 pages)
21 July 2006Return made up to 03/07/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 July 2005Return made up to 03/07/05; full list of members (8 pages)
4 July 2005Return made up to 03/07/05; full list of members (8 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 August 2004Return made up to 03/07/04; full list of members (8 pages)
5 August 2004Return made up to 03/07/04; full list of members (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
18 July 2003Return made up to 03/07/03; full list of members (8 pages)
18 July 2003Return made up to 03/07/03; full list of members (8 pages)
28 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
28 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
18 July 2002Return made up to 03/07/02; full list of members (8 pages)
18 July 2002Return made up to 03/07/02; full list of members (8 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
30 July 2001Return made up to 03/07/01; full list of members (7 pages)
30 July 2001Return made up to 03/07/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 September 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 03/07/99; full list of members (6 pages)
22 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 July 1998Return made up to 03/07/98; full list of members (6 pages)
2 July 1998Return made up to 03/07/98; full list of members (6 pages)
23 December 1997Particulars of mortgage/charge (8 pages)
23 December 1997Particulars of mortgage/charge (8 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Ad 03/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
8 August 1997Ad 03/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (17 pages)
3 July 1997Incorporation (17 pages)