Company NameA P Connor Electrical Limited
DirectorsAnthony Connor and Zoe Ann Connor
Company StatusActive
Company Number08590339
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Connor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddledock Garden Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Director NameMrs Zoe Ann Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddledock Garden Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ

Location

Registered AddressPuddleduck Garden Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Built Up AreaActon

Shareholders

80 at £1Anthony Connor
80.00%
Ordinary A
20 at £1Zoe Ann Connor
20.00%
Ordinary A

Financials

Year2014
Net Worth£5,892
Cash£11,448
Current Liabilities£14,162

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

9 January 2024Micro company accounts made up to 31 July 2023 (3 pages)
9 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
4 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 March 2020Change of share class name or designation (1 page)
19 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
26 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
25 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 August 2016Director's details changed for Mr Anthony Connor on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Zoe Ann Connor on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Anthony Connor on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Zoe Ann Connor on 3 August 2016 (2 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 August 2015Director's details changed for Mr Anthony Connor on 2 June 2015 (2 pages)
18 August 2015Director's details changed for Mrs Zoe Ann Connor on 2 June 2015 (2 pages)
18 August 2015Director's details changed for Mr Anthony Connor on 2 June 2015 (2 pages)
18 August 2015Director's details changed for Mrs Zoe Ann Connor on 2 June 2015 (2 pages)
18 August 2015Director's details changed for Mrs Zoe Ann Connor on 2 June 2015 (2 pages)
18 August 2015Director's details changed for Mr Anthony Connor on 2 June 2015 (2 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
16 June 2015Registered office address changed from The Old Chapel 50 Colchester Road White Colne Colchester Essex CO6 2PP to Puddleduck Garden Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from The Old Chapel 50 Colchester Road White Colne Colchester Essex CO6 2PP to Puddleduck Garden Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 16 June 2015 (2 pages)
29 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)