Background WavePink WaveYellow Wave

ELECTRICAL TENDERING LIMITED (04681131)

ELECTRICAL TENDERING LIMITED (04681131) is an active UK company. incorporated on 27 February 2003. with registered office in Ashton Under Lyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELECTRICAL TENDERING LIMITED has been registered for 23 years. Current directors include O'DONOVAN, Patricia Dolores.

Company Number
04681131
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
4 The Moorings, Ashton Under Lyne, OL5 9BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'DONOVAN, Patricia Dolores
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL TENDERING LIMITED

ELECTRICAL TENDERING LIMITED is an active company incorporated on 27 February 2003 with the registered office located in Ashton Under Lyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELECTRICAL TENDERING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04681131

LTD Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

4 The Moorings Mossley Ashton Under Lyne, OL5 9BZ,

Timeline

4 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Oct 12
Director Joined
Oct 12
Director Left
Mar 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'DONOVAN, Patricia Dolores

Active
4 The Moorings, Ashton Under LyneOL5 9BZ
Born March 1972
Director
Appointed 11 Mar 2003

O'SULLIVAN, Denis Adrian

Resigned
4 The Moorings, Ashton Under LyneOL5 9BZ
Secretary
Appointed 11 Mar 2003
Resigned 31 Dec 2010

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 03 Mar 2003

BRADSHAW, Karl

Resigned
4 The Moorings, Ashton Under LyneOL5 9BZ
Born November 1970
Director
Appointed 01 Oct 2012
Resigned 09 Feb 2016

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 27 Feb 2003
Resigned 03 Mar 2003

Persons with significant control

1

Ms Patricia Dolores O'Donovan

Active
4 The Moorings, Ashton Under LyneOL5 9BZ
Born March 1972

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Termination Secretary Company With Name
14 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
88(2)R88(2)R
Legacy
24 March 2003
287Change of Registered Office
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Incorporation Company
27 February 2003
NEWINCIncorporation