Background WavePink WaveYellow Wave

MIDLANDS ELECTRICAL CONTRACTING LIMITED (06396221)

MIDLANDS ELECTRICAL CONTRACTING LIMITED (06396221) is an active UK company. incorporated on 11 October 2007. with registered office in Blaydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MIDLANDS ELECTRICAL CONTRACTING LIMITED has been registered for 18 years. Current directors include SLATER, James Leo, SLATERS ELECTRICALS LIMITED.

Company Number
06396221
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
Scotswood Bridge Works, Blaydon, NE21 5TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLATER, James Leo, SLATERS ELECTRICALS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS ELECTRICAL CONTRACTING LIMITED

MIDLANDS ELECTRICAL CONTRACTING LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Blaydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MIDLANDS ELECTRICAL CONTRACTING LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06396221

LTD Company

Age

18 Years

Incorporated 11 October 2007

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 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

BLAYDONHAUGH LIMITED
From: 11 October 2007To: 19 October 2007
Contact
Address

Scotswood Bridge Works Tollbridge Road Blaydon, NE21 5TE,

Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 11
Director Left
Feb 13
Director Joined
Jan 14
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SLATER, James Leo

Active
Scotswood Bridge Works, BlaydonNE21 5TE
Born April 1983
Director
Appointed 29 Jul 2025

SLATERS ELECTRICALS LIMITED

Active
Tollbridge Road, Blaydon-On-TyneNE21 5TE
Corporate director
Appointed 11 Oct 2007

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, BlaydonNE21 5TE
Secretary
Appointed 11 Oct 2007
Resigned 19 Feb 2013

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, BlaydonNE21 5TE
Born November 1966
Director
Appointed 20 Dec 2013
Resigned 16 Jun 2015

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, BlaydonNE21 5TE
Born November 1966
Director
Appointed 06 Oct 2011
Resigned 19 Feb 2013

SLATER, Peter John

Resigned
Scotswood Bridge Works, BlaydonNE21 5TE
Born May 1949
Director
Appointed 08 May 2015
Resigned 29 Jul 2025

Persons with significant control

1

Tollbridge Road, Blaydon-On-TyneNE21 5TE

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
11 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2007
NEWINCIncorporation