ENFIELD ELECTRICAL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 00934651 |
Category | Private Limited Company |
Incorporated | 28 Jun 1968 |
Age | 55 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ENFIELD ELECTRICAL SUPPLIES LIMITED is an active private limited company with number 00934651. It was incorporated 55 years, 11 months, 7 days ago, on 28 June 1968. The company address is Enfield Electrical, Orchard Road Enfield Electrical, Orchard Road, Hertfordshire, SG8 5HA.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shailesh Tanna
Termination date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Mortgage satisfy charge full
Date: 05 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 02 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew William Patrick
Change date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: Andrew William Patrick
Documents
Legacy
Date: 23 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Shailesh Tanna
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Cheryl Dawn Jackson
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Andrew William Patrick
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: 423-425 hertford road enfield middx EN3 5PT
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Accounts with accounts type medium
Date: 07 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Mar 2001
Category: Capital
Type: 169
Description: £ ic 4560/2280 27/02/01 £ sr 2280@1=2280
Documents
Resolution
Date: 13 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 20 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Resolution
Date: 29 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.J. holdings LIMITED\certificate issued on 21/09/99
Documents
Legacy
Date: 04 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Feb 1995
Category: Capital
Type: 88(2)R
Description: Ad 16/02/95--------- £ si 803@1=803 £ ic 3757/4560
Documents
Resolution
Date: 28 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 01 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/94; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Resolution
Date: 02 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/93; no change of members
Documents
Resolution
Date: 09 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Dec 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 21 Aug 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/92; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Some Companies
2ND FLOOR, 39,LONDON,EC4M 7JN
Number: | 05223805 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012945 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FIRST URBAN (NORTHOLT) LIMITED
5TH FLOOR,LONDON,W1S 1DA
Number: | 08196428 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORLEYS PLACE,SAWSTON,CB22 3TG
Number: | 11922246 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPER KING STREET,NORWICH,NR3 1HA
Number: | 11374486 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SILVERDALE DRIVE,BARNSLEY,S71 2PP
Number: | 08875590 |
Status: | ACTIVE |
Category: | Private Limited Company |