HIBBO ELECTRICS LTD

1 Tape Street 1 Tape Street, Stoke On Trent, ST10 1BB
StatusACTIVE
Company No.04497713
CategoryPrivate Limited Company
Incorporated29 Jul 2002
Age21 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

HIBBO ELECTRICS LTD is an active private limited company with number 04497713. It was incorporated 21 years, 10 months, 4 days ago, on 29 July 2002. The company address is 1 Tape Street 1 Tape Street, Stoke On Trent, ST10 1BB.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hibberd

Change date: 2023-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-05

Psc name: Mr David Hibberd

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hibberd

Change date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-28

Officer name: Karen Upton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-15

Psc name: Mr David Hibberd

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hibberd

Change date: 2017-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Upton

Change date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/07/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGMH LIMITED

15 KINGS TERRACE,LONDON,NW1 0JP

Number:08160250
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CONTRACT FURNITURE LTD

20 KNUTSFORD ROAD,ANTROBUS,CW9 6JW

Number:10104535
Status:ACTIVE
Category:Private Limited Company

ED 209 LIMITED

52 CRIMPLE MEADOWS,HARROGATE,HG3 1EN

Number:09991156
Status:ACTIVE
Category:Private Limited Company

HUDSON CHARLES 360 LTD

105 COLEMAN ROAD,LONDON,SE5 7TF

Number:08438060
Status:ACTIVE
Category:Private Limited Company

LZR TRANS LTD

155 TOTTENHALL ROAD,LONDON,N13 6DP

Number:11553413
Status:ACTIVE
Category:Private Limited Company

THE LITTLE FLOWER POT LTD

9 HIGH STREET, SUNNINGHILL,BERKS,SL5 9NQ

Number:05962630
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