TEAM ELECTRICAL SUPPLIES (LONDON) LIMITED

Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.01829003
CategoryPrivate Limited Company
Incorporated29 Jun 1984
Age39 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

TEAM ELECTRICAL SUPPLIES (LONDON) LIMITED is an liquidation private limited company with number 01829003. It was incorporated 39 years, 11 months, 19 days ago, on 29 June 1984. The company address is Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Liquidation compulsory winding up progress report

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

New address: Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2022-07-22

Old address: 4 Victoria Square St. Albans AL1 3TF England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Mar 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-20

Psc name: Prm Group Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Darren Karl Walker

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Darren Karl Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: 4 Victoria Square St. Albans AL1 3TF

Change date: 2019-09-20

Old address: 4 Victoria Square St. Albans AL1 3TF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Belfry House Bell Lane Hertford Herts SG14 1BP

New address: 4 Victoria Square St. Albans AL1 3TF

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Karl Walker

Cessation date: 2019-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-10

Officer name: Janet Christine Walker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Robert Chisholm Mcewan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Christine Walker

Termination date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prm Group Holdings Limited

Notification date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Darren Karl Walker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Paul Mason

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Peter Ronald Karl Walker

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Grant Ronald Osborne

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Ronald Osborne

Change date: 2016-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2013

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-03-30

Documents

View document PDF

Statement of companys objects

Date: 25 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 01/06/2009 from unit 68 hillgrove business park nazeing road nazeing essex EN9 2HB

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 01/01/09-10/01/09\gbp si 50@1=50\gbp ic 100/150\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / janet walker / 02/12/2007

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter walker / 02/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 05/03/03 from: 18 fairways new river trading estate cheshunt hertfordshire EN8 0NJ

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/02; full list of members; amend

Documents

View document PDF

Resolution

Date: 23 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/99; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Address

Type: 287

Description: Registered office changed on 12/05/97 from: treviot house 186-192 high road ilford essex IG1 1JQ

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/03/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF


Some Companies

ARSENAL FINANCE LP

SUITE 307 GOWER HOUSE,SWANSEA,SA4 3GS

Number:LP019599
Status:ACTIVE
Category:Limited Partnership

H. SHAH & CO. ACCOUNTANTS LIMITED

758 HANWORTH ROAD,HOUNSLOW,TW4 5NU

Number:11889992
Status:ACTIVE
Category:Private Limited Company

LOGIMAP LIMITED

2 FOSSEWAY COURT,NORTH HYKEHAM,LN6 8FG

Number:08824963
Status:ACTIVE
Category:Private Limited Company

MICHAEL GERARD ELECTRICAL SUPPLIES LIMITED

109-115 ELEANOR CROSS ROAD,WALTHAM CROSS,EN8 7NT

Number:06581638
Status:ACTIVE
Category:Private Limited Company

TALLY UP ENTERTAINMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11415428
Status:ACTIVE
Category:Private Limited Company

TCT (MOT) LIMITED

103 BENTLEY ROAD,ASHFORD,TN24 0HS

Number:05013920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source