J. Flint Electrical Contractors Limited

General information

Name:

J. Flint Electrical Contractors Ltd

Office Address:

Units 10-14 Stanford Farm Stanford SG18 9JD Biggleswade

Number: 01799246

Incorporation date: 1984-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. Flint Electrical Contractors began its operations in 1984 as a Private Limited Company registered with number: 01799246. The firm has been prospering for 40 years and it's currently active. The firm's headquarters is registered in Biggleswade at Units 10-14 Stanford Farm. You can also locate the firm by its area code of SG18 9JD. This company's SIC code is 43210 which means Electrical installation. 2022-03-31 is the last time account status updates were reported.

The firm owes its well established position on the market and unending development to three directors, namely Matthew S., Gary S. and Jason B., who have been controlling the firm since April 2008. In addition, the managing director's responsibilities are often helped with by a secretary - Jason B., who was chosen by this firm in April 2008.

Financial data based on annual reports

Company staff

Jason B.

Role: Secretary

Appointed: 01 April 2008

Latest update: 30 January 2024

Matthew S.

Role: Director

Appointed: 01 April 2008

Latest update: 30 January 2024

Gary S.

Role: Director

Appointed: 01 April 2008

Latest update: 30 January 2024

Jason B.

Role: Director

Appointed: 31 March 2003

Latest update: 30 January 2024

People with significant control

Executives who control this firm include: Jason B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 October 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 Peckworth Industrial Estate

Post code:

SG16 6EE

City / Town:

Lower Stondon

HQ address,
2013

Address:

Unit 9 Peckworth Industrial Estate

Post code:

SG16 6EE

City / Town:

Lower Stondon

HQ address,
2014

Address:

Unit 9 Peckworth Industrial Estate

Post code:

SG16 6EE

City / Town:

Lower Stondon

Accountant/Auditor,
2013 - 2016

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
40
Company Age

Similar companies nearby

Closest companies