Company NameBradlec Electrical Contractors Limited
DirectorClive Andrew Eady
Company StatusActive
Company Number06124037
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Clive Andrew Eady
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, The Olde Hog House, Allshots Farm, Woodhou
Kelvedon
Colchester
Essex
CO5 9DF
Secretary NameHenry Eady
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6, The Olde Hog House, Allshots Farm, Woodhou
Kelvedon
Colchester
Essex
CO5 9DF

Location

Registered AddressUnit 6, The Olde Hog House, Allshots Farm, Woodhouse Lane
Kelvedon
Colchester
Essex
CO5 9DF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering

Shareholders

1 at £1Henry Eady & Clive Andrew Eady
100.00%
Ordinary

Financials

Year2014
Turnover£45,398
Gross Profit£30,278
Net Worth£4,423
Cash£260
Current Liabilities£28,188

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

9 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 28 February 2019 (11 pages)
27 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 28 February 2018 (12 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 May 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Secretary's details changed for Henry Eady on 22 February 2016 (1 page)
29 February 2016Secretary's details changed for Henry Eady on 22 February 2016 (1 page)
8 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(4 pages)
8 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(4 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
24 October 2014Director's details changed for Mr Clive Andrew Eady on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 1 Foster Cottages the Street Bradwell Essex CM77 8EN to Unit 6, the Olde Hog House, Allshots Farm, Woodhouse Lane Kelvedon Colchester Essex CO5 9DF on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 1 Foster Cottages the Street Bradwell Essex CM77 8EN to Unit 6, the Olde Hog House, Allshots Farm, Woodhouse Lane Kelvedon Colchester Essex CO5 9DF on 24 October 2014 (1 page)
24 October 2014Director's details changed for Mr Clive Andrew Eady on 24 October 2014 (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Clive Andrew Eady on 3 January 2010 (2 pages)
4 April 2012Director's details changed for Mr Clive Andrew Eady on 3 January 2010 (2 pages)
4 April 2012Director's details changed for Mr Clive Andrew Eady on 3 January 2010 (2 pages)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
5 October 2011Registered office address changed from Po Box 9821 9821 Lakes Road Braintree Essex CM7 0BX on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Po Box 9821 9821 Lakes Road Braintree Essex CM7 0BX on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Po Box 9821 9821 Lakes Road Braintree Essex CM7 0BX on 5 October 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Amended accounts made up to 28 February 2010 (8 pages)
12 January 2011Amended accounts made up to 28 February 2010 (8 pages)
16 November 2010Director's details changed for Clive Andrew Eady on 11 November 2010 (3 pages)
16 November 2010Director's details changed for Clive Andrew Eady on 11 November 2010 (3 pages)
16 November 2010Registered office address changed from 1 Fosters Cottages, the Street Bradwell Braintree Essex CM77 8EN on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 1 Fosters Cottages, the Street Bradwell Braintree Essex CM77 8EN on 16 November 2010 (1 page)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 22/02/09; full list of members (3 pages)
9 June 2009Return made up to 22/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 February 2007Incorporation (9 pages)
22 February 2007Incorporation (9 pages)