Background WavePink WaveYellow Wave

SOUTH ELECTRICAL LIMITED (04725938)

SOUTH ELECTRICAL LIMITED (04725938) is an active UK company. incorporated on 7 April 2003. with registered office in Doncaster. The company operates in the Construction sector, engaged in electrical installation. SOUTH ELECTRICAL LIMITED has been registered for 23 years. Current directors include SOUTH, Olivia, SOUTH, Richard Wentworth.

Company Number
04725938
Status
active
Type
ltd
Incorporated
7 April 2003
Age
23 years
Address
Brunel Close Brunel Industrial Estate, Doncaster, DN11 8QA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SOUTH, Olivia, SOUTH, Richard Wentworth
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH ELECTRICAL LIMITED

SOUTH ELECTRICAL LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in electrical installation. SOUTH ELECTRICAL LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

04725938

LTD Company

Age

23 Years

Incorporated 7 April 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 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 26 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Brunel Close Brunel Industrial Estate Harworth Doncaster, DN11 8QA,

Previous Addresses

Halogen House Blyth Road, Harworth Doncaster South Yorkshire DN11 8NE
From: 7 April 2003To: 20 December 2017
Timeline

5 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILLIAMSON, Lindsey Joan

Active
Waterslack Road, DoncasterDN11 8DW
Secretary
Appointed 22 May 2014

SOUTH, Olivia

Active
Brunel Industrial Estate, DoncasterDN11 8QA
Born May 1979
Director
Appointed 12 May 2017

SOUTH, Richard Wentworth

Active
Norwell Woodhouse, NewarkNG23 6NG
Born November 1976
Director
Appointed 20 Dec 2017

ROBB, Lisa Jayne

Resigned
21 Silverdale Close, RetfordDN22 7XP
Secretary
Appointed 12 Sept 2003
Resigned 22 May 2014

STACEY, Keith

Resigned
3 Croft Farm Close, DoncasterDN10 5DJ
Secretary
Appointed 07 Apr 2003
Resigned 09 Sept 2003

SOUTH, Michael Richard

Resigned
The Woodlands, RetfordDN22 0AJ
Born February 1948
Director
Appointed 07 Apr 2003
Resigned 20 Dec 2017

SOUTH, Richard Wentworth

Resigned
Glebeside, RetfordDN22 9HE
Born November 1976
Director
Appointed 07 Apr 2003
Resigned 12 May 2017

Persons with significant control

1

Mr Richard Wentworth South

Active
Brunel Industrial Estate, DoncasterDN11 8QA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
225Change of Accounting Reference Date
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation