ELECTRICALDIRECT LIMITED
Status | ACTIVE |
Company No. | 02646135 |
Category | Private Limited Company |
Incorporated | 17 Sep 1991 |
Age | 32 years, 8 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
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
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
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
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
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
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
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
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
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
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
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
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
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
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
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
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
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; full list of members
Documents
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
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/98; full list of members
Documents
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; no change of members
Documents
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
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
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/96; no change of members
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 05 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 14 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/94; full list of members
Documents
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
Legacy
Date: 18 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/93; no change of members
Documents
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
Legacy
Date: 23 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/92; full list of members
Documents
Legacy
Date: 07 Oct 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Legacy
Date: 22 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/05/92--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Resolution
Date: 05 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 1992
Category: Capital
Type: 123
Description: £ nc 100/100000 14/04/92
Documents
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
Legacy
Date: 24 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11093423 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 WALKERS BARN HEATHFIELD,KIDLINGTON,OX5 3DX
Number: | 10621386 |
Status: | ACTIVE |
Category: | Private Limited Company |