Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director Name | Mr Alan Leslie Moore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 November 1993(16 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Christine Leslie Moore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1995(17 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Mr David John Medlock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 51a Wilderness Road Earley Reading Berkshire RG6 7RR |
Director Name | Mr Joseph William Satchell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 4 Westfield Close Waltham Cross Hertfordshire EN8 7EY |
Director Name | David Bailey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1995) |
Role | Accountant |
Correspondence Address | 9 Stilton Close Lower Earley Reading Berkshire RG6 3AD |
Website | www.medlocks.co.uk/ |
---|---|
Telephone | 01992 715370 |
Telephone region | Lea Valley |
Registered Address | 109-115 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Medlock Electrical Distributors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
27 January 1988 | Delivered on: 5 February 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
---|---|
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 December 2015 | Full accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts made up to 31 March 2010 (13 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts made up to 31 March 2009 (11 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 January 2009 | Accounts made up to 31 March 2008 (11 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
21 May 1999 | Return made up to 31/03/99; full list of members
|
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
2 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
25 May 1996 | Return made up to 31/03/96; full list of members
|
25 May 1996 | New director appointed (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Accounts for a dormant company made up to 31 March 1995 (8 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members
|
12 April 1995 | Company name changed avenue investments (uk) LIMITED\certificate issued on 13/04/95 (4 pages) |
23 November 1994 | Company name changed earley freight & packing company LIMITED\certificate issued on 24/11/94 (2 pages) |
3 October 1977 | Certificate of incorporation (1 page) |