Mark Fairclough Electrical Limited DONCASTER


Mark Fairclough Electrical started in year 1997 as Private Limited Company with registration number 03307435. The Mark Fairclough Electrical company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Doncaster at Unit 8 Shaw Lane Industrial Estate. Postal code: DN2 4SE. Since Friday 16th May 1997 Mark Fairclough Electrical Limited is no longer carrying the name Shelf Four.

The company has 4 directors, namely Ian B., Robert H. and Anthony D. and others. Of them, Mark F. has been with the company the longest, being appointed on 10 April 1997 and Ian B. and Robert H. have been with the company for the least time - from 16 November 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mark Fairclough Electrical Limited Address / Contact

Office Address Unit 8 Shaw Lane Industrial Estate
Office Address2 Ogden Road
Town Doncaster
Post code DN2 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03307435
Date of Incorporation Fri, 24th Jan 1997
Industry Repair of electrical equipment
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Ian B.

Position: Director

Appointed: 16 November 2017

Robert H.

Position: Director

Appointed: 16 November 2017

Anthony D.

Position: Director

Appointed: 01 September 2007

Mark F.

Position: Director

Appointed: 10 April 1997

James M.

Position: Director

Appointed: 01 September 2007

Resigned: 01 May 2013

Anthony D.

Position: Director

Appointed: 01 November 2002

Resigned: 01 June 2008

Anthony D.

Position: Secretary

Appointed: 01 November 2002

Resigned: 01 February 2012

Sharon F.

Position: Director

Appointed: 10 April 1997

Resigned: 01 June 2001

Sharon F.

Position: Secretary

Appointed: 10 April 1997

Resigned: 01 June 2001

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 24 January 1997

Resigned: 10 April 1997

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1997

Resigned: 10 April 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Mark F. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mark F. This PSC owns 75,01-100% shares.

Mark F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark F.

Notified on 10 January 2018
Nature of control: 75,01-100% shares

Company previous names

Shelf Four May 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth168 175216 817175 860167 669      
Balance Sheet
Current Assets222 165228 933193 501217 753215 479221 923267 169293 273229 896142 131
Net Assets Liabilities   167 669191 988201 190199 461190 100185 193124 501
Cash Bank In Hand81 91564 26527 529       
Debtors140 250164 668165 972       
Net Assets Liabilities Including Pension Asset Liability168 175216 817175 860167 669      
Tangible Fixed Assets10 08716 80913 480       
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve168 075216 717175 860       
Shareholder Funds168 175216 817175 860167 669      
Other
Average Number Employees During Period      4566
Creditors   61 76337 16737 22539 07590 32899 082100 640
Fixed Assets10 08716 80913 48021 03220 04519 87621 36737 15594 698113 536
Net Current Assets Liabilities158 088200 008162 380155 990178 312184 698228 094202 945130 81441 491
Total Assets Less Current Liabilities168 175216 817175 860177 022198 357204 574249 461240 100225 512155 027
Creditors Due Within One Year64 07728 92531 12161 763      
Number Shares Allotted100100        
Par Value Share11        
Creditors Due After One Year   9 353      
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 16 527172       
Tangible Fixed Assets Cost Or Valuation91 608108 135108 307       
Tangible Fixed Assets Depreciation81 52191 32694 827       
Tangible Fixed Assets Depreciation Charged In Period 9 8053 501       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 21st, March 2024
Free Download (8 pages)

Company search

Advertisements