ELECTRICALDIRECT LIMITED

Units 3-4 Scimitar Park Units 3-4 Scimitar Park, Basildon, SS13 1ND, Essex, England
StatusACTIVE
Company No.02646135
CategoryPrivate Limited Company
Incorporated17 Sep 1991
Age32 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

ELECTRICALDIRECT LIMITED is an active private limited company with number 02646135. It was incorporated 32 years, 8 months, 15 days ago, on 17 September 1991. The company address is Units 3-4 Scimitar Park Units 3-4 Scimitar Park, Basildon, SS13 1ND, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominick Romain Ellis Sandford

Termination date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Dominick Romain Ellis Sandford

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Old address: East Street Braintree Essex CM7 3JW

New address: Units 3-4 Scimitar Park Courtauld Road Basildon Essex SS13 1nd

Change date: 2020-04-01

Documents

View document PDF

Resolution

Date: 01 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Bernardus Verdonkschot

Appointment date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Wayne Vernon Lysaght-Mason

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xavier Guichard

Appointment date: 2016-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-25

Officer name: Gillian Magowan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Vernon Lysaght-Mason

Appointment date: 2016-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pierre Oliver Brial

Appointment date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Barry Alexander Magowan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Magowan

Termination date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Magowan

Change date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mr Barry Alexander Magowan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 14/01/02 from: audit house 151 high street billericay essex CM12 9AB

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 01/03/93 from: 56 north hill colchester essex CO1 1PX

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/92; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Legacy

Date: 22 May 1992

Category: Capital

Type: 88(2)R

Description: Ad 01/05/92--------- £ si 1998@1=1998 £ ic 2/2000

Documents

View document PDF

Resolution

Date: 05 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Capital

Type: 123

Description: £ nc 100/100000 14/04/92

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 24/10/91 from: 16 st john street london EC1M 4AX

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Sep 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

166VC LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11093423
Status:ACTIVE
Category:Private Limited Company

CLAIRE JOB LTD

23 EVELYN GARDENS,LONDON,SW7 3BE

Number:09547248
Status:ACTIVE
Category:Private Limited Company

CURTIS SALMON DIGITAL MARKETING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11868717
Status:ACTIVE
Category:Private Limited Company

HOLBROOK COMPUTER SERVICES LIMITED

17 MARSH LANE,HUNTINGDON,PE28 9EN

Number:03107097
Status:ACTIVE
Category:Private Limited Company

MARKET DRAYTON MOTOCROSS CLUB LIMITED

5 THE PYMS, LOWE HILL,SHREWSBURY,SY4 5UD

Number:06140882
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROWENA MCALLISTER LTD.

1 WALKERS BARN HEATHFIELD,KIDLINGTON,OX5 3DX

Number:10621386
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