Background WavePink WaveYellow Wave

SLEAFORD ELECTRICAL AND REFRIGERATION CO LTD. (01333878)

SLEAFORD ELECTRICAL AND REFRIGERATION CO LTD. (01333878) is an active UK company. incorporated on 13 October 1977. with registered office in Lincoln. The company operates in the Construction sector, engaged in electrical installation. SLEAFORD ELECTRICAL AND REFRIGERATION CO LTD. has been registered for 48 years. Current directors include TURNOCK, Carl.

Company Number
01333878
Status
active
Type
ltd
Incorporated
13 October 1977
Age
48 years
Address
Unit 1 Five Mile Lane, Lincoln, LN4 1AF
Industry Sector
Construction
Business Activity
Electrical installation
Directors
TURNOCK, Carl
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEAFORD ELECTRICAL AND REFRIGERATION CO LTD.

SLEAFORD ELECTRICAL AND REFRIGERATION CO LTD. is an active company incorporated on 13 October 1977 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in electrical installation. SLEAFORD ELECTRICAL AND REFRIGERATION CO LTD. was registered 48 years ago.(SIC: 43210)

Status

active

Active since 48 years ago

Company No

01333878

LTD Company

Age

48 Years

Incorporated 13 October 1977

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SERCO (LINCOLN) LTD
From: 30 May 2002To: 25 July 2002
SLEAFORD ELECTRICAL & REFRIGERATION CO. LIMITED
From: 13 October 1977To: 30 May 2002
Contact
Address

Unit 1 Five Mile Lane Washingborough Lincoln, LN4 1AF,

Timeline

13 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Mar 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Apr 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Loan Cleared
May 19
Loan Cleared
May 19
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TURNOCK, Carl

Active
Washingborough, LincolnLN4 1AF
Born December 1976
Director
Appointed 12 Apr 2011

GILBERT, Alan Rodney

Resigned
47 Calle Altea, BenalmadenaFOREIGN
Secretary
Appointed N/A
Resigned 25 Aug 2005

GILBERT, Wendy Ann

Resigned
Royal Cottage, LincolnLN4 1QL
Secretary
Appointed 25 Aug 2005
Resigned 23 Feb 2016

CROFT, Ann

Resigned
80 Yarborough Crescent, LincolnLN1 3LX
Born February 1947
Director
Appointed 26 Mar 2001
Resigned 31 Oct 2005

GILBERT, Alan Rodney

Resigned
47 Calle Altea, BenalmadenaFOREIGN
Born July 1946
Director
Appointed N/A
Resigned 31 Mar 2013

GILBERT, Steven Keith

Resigned
Royal Cottage, LincolnLN4 1QL
Born May 1973
Director
Appointed 07 Dec 1995
Resigned 23 Feb 2016

GILBERT, Wendy Ann

Resigned
Royal Cottage, LincolnLN4 1QL
Born January 1975
Director
Appointed 31 Oct 2005
Resigned 23 Feb 2016

OSBORNE, Donald Peter

Resigned
Sunny Dene, SpilsbyPE23 4NA
Born September 1950
Director
Appointed 26 Mar 2001
Resigned 05 Feb 2010

SMITH, Kenneth John Michael

Resigned
76 Malton Road, LincolnLN6 8HZ
Born May 1931
Director
Appointed N/A
Resigned 17 May 1996

TAYLOR, Ross James

Resigned
Unit 1 Five Mile Lane, LincolnLN4 1AF
Born January 1971
Director
Appointed 12 Apr 2011
Resigned 26 Oct 2016

WOODS, Scott Dennis

Resigned
Unit 1 Five Mile Lane, LincolnLN4 1AF
Born September 1976
Director
Appointed 12 Apr 2011
Resigned 19 Dec 2011

Persons with significant control

1

Five Mile Lane Industrial Estate, LincolnLN4 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
26 April 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 April 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
26 May 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Capital Cancellation Shares
12 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
287Change of Registered Office
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
363aAnnual Return
Legacy
9 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
169169
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Legacy
17 May 2005
288cChange of Particulars
Legacy
8 May 2004
363aAnnual Return
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Certificate Change Of Name Company
25 July 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
363aAnnual Return
Legacy
14 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
25 September 2001
288cChange of Particulars
Legacy
14 August 2001
363aAnnual Return
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
363aAnnual Return
Legacy
12 June 2000
288cChange of Particulars
Legacy
4 April 2000
88(2)R88(2)R
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Memorandum Articles
4 April 2000
MEM/ARTSMEM/ARTS
Resolution
4 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1996
288288
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
28 July 1992
403aParticulars of Charge Subject to s859A
Legacy
7 May 1992
403aParticulars of Charge Subject to s859A
Legacy
5 May 1992
363b363b
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
17 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
27 March 1991
288288
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
5 September 1988
363363
Accounts With Accounts Type Small
14 July 1988
AAAnnual Accounts
Accounts With Accounts Type Group
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363