Company NameMedlock Electric Limited
DirectorsAlan Leslie Moore and Christine Leslie Moore
Company StatusActive
Company Number01332367
CategoryPrivate Limited Company
Incorporation Date3 October 1977(46 years, 7 months ago)
Previous NamesEarley Freight & Packing Company Limited and Avenue Investments (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alan Leslie Moore
NationalityIrish
StatusCurrent
Appointed31 October 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr Alan Leslie Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed03 November 1993(16 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameChristine Leslie Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(17 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr David John Medlock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address51a Wilderness Road
Earley
Reading
Berkshire
RG6 7RR
Director NameMr Joseph William Satchell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence Address4 Westfield Close
Waltham Cross
Hertfordshire
EN8 7EY
Director NameDavid Bailey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1995)
RoleAccountant
Correspondence Address9 Stilton Close
Lower Earley
Reading
Berkshire
RG6 3AD

Contact

Websitewww.medlocks.co.uk/
Telephone01992 715370
Telephone regionLea Valley

Location

Registered Address109-115 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 7NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Medlock Electrical Distributors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

27 January 1988Delivered 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

Filing History

19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts made up to 31 March 2010 (13 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts made up to 31 March 2009 (11 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 January 2009Accounts made up to 31 March 2008 (11 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (9 pages)
28 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
21 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 31/03/98; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
25 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1996New director appointed (2 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Accounts for a dormant company made up to 31 March 1995 (8 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
12 April 1995Company name changed avenue investments (uk) LIMITED\certificate issued on 13/04/95 (4 pages)
23 November 1994Company name changed earley freight & packing company LIMITED\certificate issued on 24/11/94 (2 pages)
3 October 1977Certificate of incorporation (1 page)