HORTON ELECTRICAL WHOLESALE (2002) LIMITED
Status | ACTIVE |
Company No. | 04530426 |
Category | Private Limited Company |
Incorporated | 10 Sep 2002 |
Age | 21 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 16 days |
SUMMARY
HORTON ELECTRICAL WHOLESALE (2002) LIMITED is an active private limited company with number 04530426. It was incorporated 21 years, 8 months, 23 days ago, on 10 September 2002 and it was dissolved 1 year, 7 months, 16 days ago, on 18 October 2022. The company address is Unit 16 I O Centre Unit 16 I O Centre, Sutton, SM3 9BL, Surrey.
Company Fillings
Restoration order of court
Date: 07 Feb 2024
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolution voluntary strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Page
Change date: 2020-10-28
Documents
Change to a person with significant control
Date: 27 Nov 2020
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-28
Psc name: Mr John Charles Page
Documents
Change person secretary company with change date
Date: 27 Nov 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-28
Officer name: Mr John Charles Page
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
New address: Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL
Old address: Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL England
Change date: 2014-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
New address: Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL
Old address: Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ
Change date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Emma Page
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Pauline Phyllis Gleeson
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr dennis roberts
Documents
Certificate change of name company
Date: 08 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed horton electrical wholesale limi ted\certificate issued on 08/01/08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/06/05
Documents
Accounts with accounts type dormant
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/04/06
Documents
Legacy
Date: 13 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/06/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 13 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Certificate change of name company
Date: 02 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed horton electrical wholesale (200 2) LIMITED\certificate issued on 02/01/03
Documents
Legacy
Date: 30 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Legacy
Date: 22 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 22/10/02 from: 121 malden rd cheam sutton surrey SM3 8QU
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 10680294 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS FARM,DORCHESTER,DT2 7AA
Number: | 08098097 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A CRAVEN PARK ROAD,LONDON,NW10 8SE
Number: | 09182834 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALHI CIVIL ENGINEERING LIMITED
13 HUDDERSFIELD ROAD,BARNSLEY,S70 2LW
Number: | 11007051 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BARLOW ROAD,MANCHESTER,M19 3DB
Number: | 06741217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8038,DUNDEE,DD1 4BG
Number: | SL029385 |
Status: | ACTIVE |
Category: | Limited Partnership |