Company NameHANS Electric Limited
DirectorVictor John Kohter
Company StatusActive
Company Number00883719
CategoryPrivate Limited Company
Incorporation Date18 July 1966(57 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Victor John Kohter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 The Broadway Elm Park
Hornchurch
Essex
RM12 4RN
Director NameIvy Kohter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(25 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 05 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLamorna 22 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Director NameJohn William Kohter
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(25 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 05 April 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLamorna 22 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Secretary NameIvy Kohter
NationalityBritish
StatusResigned
Appointed11 December 1991(25 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamorna 22 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW

Contact

Websitehans-electric.co.uk

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Victor John Kohter
100.00%
Ordinary

Financials

Year2014
Net Worth£41,141
Cash£8,800
Current Liabilities£13,988

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

25 June 1985Delivered on: 28 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 the broadway, elm park, greater london borough of havering. (See doc no M41) t/n:- egl 135627.
Outstanding

Filing History

23 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500
(4 pages)
14 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(6 pages)
11 November 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 November 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 500
(6 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 500
(6 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
24 November 2010Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 24 November 2010 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 December 2009Director's details changed for Victor John Kohter on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for John William Kohter on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Ivy Kohter on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Victor John Kohter on 1 December 2009 (2 pages)
17 December 2009Director's details changed for John William Kohter on 1 December 2009 (2 pages)
17 December 2009Director's details changed for John William Kohter on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Victor John Kohter on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Ivy Kohter on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Ivy Kohter on 1 December 2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2008Return made up to 11/12/07; no change of members (7 pages)
8 January 2008Return made up to 11/12/07; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 October 2007Registered office changed on 30/10/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
30 October 2007Registered office changed on 30/10/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
11 January 2007Director's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2005Return made up to 11/12/05; full list of members (7 pages)
13 December 2005Return made up to 11/12/05; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 11/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 December 2003Return made up to 11/12/03; full list of members (7 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2002Return made up to 11/12/02; full list of members (7 pages)
19 December 2002Return made up to 11/12/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 December 2001Return made up to 11/12/01; full list of members (8 pages)
14 December 2001Return made up to 11/12/01; full list of members (8 pages)
14 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 December 2000Return made up to 11/12/00; full list of members (7 pages)
29 December 2000Return made up to 11/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (7 pages)
15 December 1999Return made up to 11/12/99; full list of members (7 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 December 1997Return made up to 11/12/97; no change of members (4 pages)
11 December 1997Return made up to 11/12/97; no change of members (4 pages)
11 December 1996Return made up to 11/12/96; full list of members (6 pages)
11 December 1996Return made up to 11/12/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
5 December 1995Return made up to 11/12/95; no change of members (4 pages)
5 December 1995Return made up to 11/12/95; no change of members (4 pages)
11 July 1966Incorporation (13 pages)
11 July 1966Incorporation (13 pages)