Background WavePink WaveYellow Wave

DAVID FEAR ELECTRICAL CONTRACTORS LIMITED (01793021)

DAVID FEAR ELECTRICAL CONTRACTORS LIMITED (01793021) is an active UK company. incorporated on 20 February 1984. with registered office in Bristol. The company operates in the Construction sector, engaged in electrical installation. DAVID FEAR ELECTRICAL CONTRACTORS LIMITED has been registered for 42 years. Current directors include HAWKINS, Jean Caroline, TAINTON, Darren John.

Company Number
01793021
Status
active
Type
ltd
Incorporated
20 February 1984
Age
42 years
Address
523 Gloucester Road, Bristol, BS7 8UG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HAWKINS, Jean Caroline, TAINTON, Darren John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID FEAR ELECTRICAL CONTRACTORS LIMITED

DAVID FEAR ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 20 February 1984 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in electrical installation. DAVID FEAR ELECTRICAL CONTRACTORS LIMITED was registered 42 years ago.(SIC: 43210)

Status

active

Active since 42 years ago

Company No

01793021

LTD Company

Age

42 Years

Incorporated 20 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

JOBAPEX LIMITED
From: 20 February 1984To: 16 May 1984
Contact
Address

523 Gloucester Road Horfield Bristol, BS7 8UG,

Timeline

10 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Feb 16
Director Left
Jan 17
Loan Cleared
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Nov 22
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAWKINS, Jean Caroline

Active
523 Gloucester Road, BristolBS7 8UG
Secretary
Appointed 16 May 2005

HAWKINS, Jean Caroline

Active
523 Gloucester Road, BristolBS7 8UG
Born July 1957
Director
Appointed 01 Aug 1999

TAINTON, Darren John

Active
523 Gloucester Road, BristolBS7 8UG
Born April 1962
Director
Appointed 01 Aug 1999

FEAR, Christine

Resigned
Keighley Lodge 6 Rayleigh Road, BristolBS9 2AU
Secretary
Appointed N/A
Resigned 16 May 2005

FEAR, Christine

Resigned
Keighley Lodge 6 Rayleigh Road, BristolBS9 2AU
Born August 1951
Director
Appointed 09 Mar 2001
Resigned 16 May 2005

FEAR, Christine

Resigned
Keighley Lodge 6 Rayleigh Road, BristolBS9 2AU
Born August 1951
Director
Appointed N/A
Resigned 21 Sept 1999

FEAR, David Alan

Resigned
6 Rayleigh Road, BristolBS9 2AU
Born February 1948
Director
Appointed N/A
Resigned 16 May 2005

IVORY, Nikki Laura

Resigned
523 Gloucester Road, BristolBS7 8UG
Born July 1998
Director
Appointed 06 Apr 2019
Resigned 14 Nov 2022

TAINTON, Thomas Darren

Resigned
523 Gloucester Road, BristolBS7 8UG
Born January 1989
Director
Appointed 06 Apr 2019
Resigned 14 Nov 2022

VAITHIANATHAN, Emma Louise

Resigned
523 Gloucester Road, BristolBS7 8UG
Born August 1986
Director
Appointed 06 Apr 2019
Resigned 09 Dec 2019

VAITHIANATHAN, Emma

Resigned
523 Gloucester Road, BristolBS7 8UG
Born August 1986
Director
Appointed 01 May 2015
Resigned 30 Sept 2016

Persons with significant control

1

Gloucester Road, BristolBS7 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2025
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Resolution
21 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
10 October 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
6 June 2005
155(6)b155(6)b
Legacy
6 June 2005
155(6)a155(6)a
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
169169
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 August 1999
AAAnnual Accounts
Legacy
23 August 1999
88(2)R88(2)R
Legacy
23 August 1999
88(2)R88(2)R
Accounts With Accounts Type Medium
1 May 1999
AAAnnual Accounts
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 1997
AUDAUD
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
24 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Resolution
25 April 1992
RESOLUTIONSResolutions
Resolution
25 April 1992
RESOLUTIONSResolutions
Resolution
25 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363b363b
Legacy
20 February 1991
363363
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Legacy
30 May 1990
363363
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
8 April 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
7 January 1988
4747
Accounts With Accounts Type Small
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Certificate Change Of Name Company
16 May 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1984
NEWINCIncorporation