Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLBRIGHT ELECTRIC CO.LIMITED
Company Information for

ALLBRIGHT ELECTRIC CO.LIMITED

TUVEYS, THE OLD FARMHOUSE CHAPEL LANE, SHOTTESWELL, BANBURY, OXFORDSHIRE, OX17 1JB,
Company Registration Number
00266188
Private Limited Company
Active

Company Overview

About Allbright Electric Co.limited
ALLBRIGHT ELECTRIC CO.LIMITED was founded on 1932-06-15 and has its registered office in Banbury. The organisation's status is listed as "Active". Allbright Electric Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLBRIGHT ELECTRIC CO.LIMITED
 
Legal Registered Office
TUVEYS
THE OLD FARMHOUSE CHAPEL LANE
SHOTTESWELL
BANBURY
OXFORDSHIRE
OX17 1JB
Other companies in OX17
 
Filing Information
Company Number 00266188
Company ID Number 00266188
Date formed 1932-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLBRIGHT ELECTRIC CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLBRIGHT ELECTRIC CO.LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAYNE ELIZABETH TUVEY
Company Secretary 1993-06-09
RICHARD JAMES CHAPMAN JONES
Director 2010-10-01
ANTHONY DOMINIC MCHUGH
Director 2010-10-01
SARAH JAYNE ELIZABETH TUVEY
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
REX WILLIAM NORMAN BARRETT
Director 1991-11-21 2010-10-01
JOHN GILBERT DEAN
Director 1991-11-21 2006-03-31
ELIZABETH CATHERINE FRY
Company Secretary 1991-01-14 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE ELIZABETH TUVEY WILLCLAIM LTD Company Secretary 2008-01-23 CURRENT 2005-09-14 Active
SARAH JAYNE ELIZABETH TUVEY USUE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
SARAH JAYNE ELIZABETH TUVEY INSPIRE LAW LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
SARAH JAYNE ELIZABETH TUVEY INTERSCOT NETWORK LTD. Company Secretary 2004-12-17 CURRENT 2000-07-31 Active
SARAH JAYNE ELIZABETH TUVEY TUVEYS LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
SARAH JAYNE ELIZABETH TUVEY ALLBRIGHT PROPERTIES LIMITED Company Secretary 1993-06-09 CURRENT 1980-03-17 Active
RICHARD JAMES CHAPMAN JONES GFS EUROPE LIMITED Director 2012-12-06 CURRENT 2011-11-25 Dissolved 2018-01-09
RICHARD JAMES CHAPMAN JONES THE JOHN CARPENTER CLUB CHARITABLE TRUST Director 2012-10-24 CURRENT 2012-10-24 Active
RICHARD JAMES CHAPMAN JONES BRIMBERRY LIMITED Director 2010-07-01 CURRENT 1978-11-01 Active
RICHARD JAMES CHAPMAN JONES ALLBRIGHT PROPERTIES LIMITED Director 2006-04-01 CURRENT 1980-03-17 Active
RICHARD JAMES CHAPMAN JONES BICKENHALL MANSIONS MANAGEMENT LIMITED Director 2003-11-03 CURRENT 1972-11-17 Active
ANTHONY DOMINIC MCHUGH ALLBRIGHT PROPERTIES LIMITED Director 2004-04-01 CURRENT 1980-03-17 Active
SARAH JAYNE ELIZABETH TUVEY ALLBRIGHT PROPERTIES LIMITED Director 2006-02-01 CURRENT 1980-03-17 Active
SARAH JAYNE ELIZABETH TUVEY OYSI LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active
SARAH JAYNE ELIZABETH TUVEY TUVEYS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-02AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-01AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Richard James Chapman Jones on 2014-12-01
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 40000
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-30AR0121/11/12 ANNUAL RETURN FULL LIST
2012-11-22MISCSection 519 companies act 2006
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-08AR0121/11/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11MISCRe section 519
2011-01-20AP01DIRECTOR APPOINTED MR RICHARD JAMES CHAPMAN JONES
2011-01-18AR0121/11/10 ANNUAL RETURN FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MR ANTHONY DOMINIC MCHUGH
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR REX BARRETT
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2009-11-30AR0121/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX WILLIAM NORMAN BARRETT / 21/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE ELIZABETH TUVEY / 21/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-01-04363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 4 LONDON WALL BUILDING LONDON EC2M 5UQ
2001-01-10363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT
2000-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-18363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-04363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-04363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 22 ST ANDREWS ST LONDON EC4A 3AN
1995-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-18363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-24363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1993-11-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALLBRIGHT ELECTRIC CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLBRIGHT ELECTRIC CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLBRIGHT ELECTRIC CO.LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLBRIGHT ELECTRIC CO.LIMITED

Intangible Assets
Patents
We have not found any records of ALLBRIGHT ELECTRIC CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLBRIGHT ELECTRIC CO.LIMITED
Trademarks
We have not found any records of ALLBRIGHT ELECTRIC CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLBRIGHT ELECTRIC CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALLBRIGHT ELECTRIC CO.LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALLBRIGHT ELECTRIC CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLBRIGHT ELECTRIC CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLBRIGHT ELECTRIC CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.