Background WavePink WaveYellow Wave

DAVID FEAR ELECTRICAL LIMITED (04239875)

DAVID FEAR ELECTRICAL LIMITED (04239875) is an active UK company. incorporated on 22 June 2001. with registered office in Bristol. The company operates in the Construction sector, engaged in electrical installation. DAVID FEAR ELECTRICAL LIMITED has been registered for 24 years. Current directors include HAWKINS, Jean Caroline, TAINTON, Darren John.

Company Number
04239875
Status
active
Type
ltd
Incorporated
22 June 2001
Age
24 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 LIMITED

DAVID FEAR ELECTRICAL LIMITED is an active company incorporated on 22 June 2001 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in electrical installation. DAVID FEAR ELECTRICAL LIMITED was registered 24 years ago.(SIC: 43210)

Status

active

Active since 24 years ago

Company No

04239875

LTD Company

Age

24 Years

Incorporated 22 June 2001

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 30 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Micro Entity

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

DAVID FEAR CONTRACTING LIMITED
From: 22 June 2001To: 13 March 2002
Contact
Address

523 Gloucester Road Horfield Bristol, BS7 8UG,

Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Loan Cleared
May 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAWKINS, Jean Caroline

Active
523 Gloucester Road, BristolBS7 8UG
Secretary
Appointed 22 Jun 2001

HAWKINS, Jean Caroline

Active
523 Gloucester Road, BristolBS7 8UG
Born July 1957
Director
Appointed 22 Jun 2001

TAINTON, Darren John

Active
523 Gloucester Road, BristolBS7 8UG
Born April 1962
Director
Appointed 22 Jun 2001

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 22 Jun 2001
Resigned 22 Jun 2001

FEAR, Christine

Resigned
Keighley Lodge 6 Rayleigh Road, BristolBS9 2AU
Born August 1951
Director
Appointed 25 Mar 2002
Resigned 17 Nov 2003

FEAR, David Alan

Resigned
6 Rayleigh Road, BristolBS9 2AU
Born February 1948
Director
Appointed 22 Jun 2001
Resigned 16 May 2005

IVORY, Nikki Laura

Resigned
523 Gloucester Road, BristolBS7 8UG
Born July 1998
Director
Appointed 14 Nov 2022
Resigned 04 Sept 2024

TAINTON, Thomas Darren

Resigned
523 Gloucester Road, BristolBS7 8UG
Born January 1989
Director
Appointed 14 Nov 2022
Resigned 04 Sept 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 22 Jun 2001
Resigned 22 Jun 2001

Persons with significant control

1

Gloucester Road, BristolBS7 8UG

Nature of Control

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

Filing History

85

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2025
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
353353
Legacy
23 June 2008
190190
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
15 August 2007
287Change of Registered Office
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
10 October 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
363aAnnual Return
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
190190
Legacy
27 September 2005
353353
Legacy
24 May 2005
155(6)a155(6)a
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2003
AAAnnual Accounts
Auditors Resignation Company
24 July 2003
AUDAUD
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Incorporation Company
22 June 2001
NEWINCIncorporation