About

Registered Number: 04446110
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Old Filling Station, 2 Wonastow Road, Monmouth, NP25 5AH,

 

Founded in 2002, Thomas Brown Electrical Ltd has its registered office in Monmouth, it has a status of "Active". This organisation has 9 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Anthony Mark 01 July 2008 - 1
BUCK, Paula Tracey 01 July 2012 - 1
EVANS, William Terence 18 August 2008 - 1
TUCKER, Daniel James 18 August 2008 - 1
BROWN, Cyril Thomas 23 May 2002 01 July 2002 1
BROWN, Simon James 16 August 2006 01 July 2008 1
CHARLES, Richard William 01 July 2008 23 September 2016 1
WHITE, Andrew Howard 18 August 2008 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Claire Jacqueline 23 May 2002 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 03 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 23 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 02 March 2015
MR01 - N/A 16 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 03 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 06 June 2009
225 - Change of Accounting Reference Date 26 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 20 July 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

Debenture 31 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.