Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mrs Hannah Louise Evans |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Alan Phillips |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Alan Michael North |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 November 2013) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Stockers Hill Road Rodmersham Sittingbourne Kent ME9 0PL |
Secretary Name | Eva Lottie Honor North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 6 Multings Abbey Street Faversham Kent ME13 7DU |
Secretary Name | Rona Caroline Pitchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Macknade Manor Canterbury Road Faversham Kent ME13 8XE |
Website | northelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01795 476766 |
Telephone region | Sittingbourne |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Hannah Louise Evans 37.50% Ordinary A |
---|---|
25 at £1 | Benjamin Michael North 12.50% Ordinary C |
25 at £1 | Charlotte Elizabeth Bradley 12.50% Ordinary C |
25 at £1 | Hannah Louise Evans 12.50% Ordinary B |
25 at £1 | Hannah Louise Evans 12.50% Ordinary C |
25 at £1 | Simon Phillip North 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £87,782 |
Current Liabilities | £151,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
22 January 1997 | Delivered on: 31 January 1997 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 property k/a 1 chapel house shakespeare road sittingbourne kent t/n's K95714 and K429615 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
3 June 1992 | Delivered on: 24 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 July 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
2 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
13 March 2023 | Change of details for Mrs Hannah Louise Phillips as a person with significant control on 21 October 2022 (2 pages) |
13 March 2023 | Notification of Alan Phillips as a person with significant control on 21 October 2022 (2 pages) |
17 January 2023 | Cancellation of shares. Statement of capital on 21 October 2022
|
17 January 2023 | Purchase of own shares. (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 June 2022 | Secretary's details changed for Hannah Louise Evans on 15 June 2022 (1 page) |
17 June 2022 | Director's details changed for Mrs Hannah Louise Evans on 15 June 2022 (2 pages) |
17 June 2022 | Change of details for Mrs Hannah Louise Evans as a person with significant control on 15 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for Mrs Hannah Louise Evans on 17 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr Alan Phillips as a director on 17 March 2021 (2 pages) |
17 March 2021 | Change of details for Mrs Hannah Louise Evans as a person with significant control on 17 March 2021 (2 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 May 2019 | Change of details for Mrs Hannah Louise Evans as a person with significant control on 18 April 2019 (2 pages) |
31 May 2019 | Director's details changed for Mrs Hannah Louise Evans on 9 May 2019 (2 pages) |
31 May 2019 | Secretary's details changed for Hannah Louise Evans on 9 May 2019 (1 page) |
18 April 2019 | Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 April 2019 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Mrs Hannah Louise Evans on 1 January 2016 (2 pages) |
8 March 2017 | Secretary's details changed for Hannah Louise Evans on 1 January 2016 (1 page) |
8 March 2017 | Director's details changed for Mrs Hannah Louise Evans on 1 January 2016 (2 pages) |
8 March 2017 | Director's details changed for Mrs Hannah Louise Evans on 23 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mrs Hannah Louise Evans on 23 February 2017 (2 pages) |
8 March 2017 | Secretary's details changed for Hannah Louise Evans on 1 January 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
7 April 2016 | Termination of appointment of Alan Michael North as a director on 21 November 2013 (1 page) |
7 April 2016 | Termination of appointment of Alan Michael North as a director on 21 November 2013 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Director's details changed for Mrs Hannah Louise Evans on 27 June 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Hannah Louise Evans on 27 June 2014 (1 page) |
9 July 2014 | Director's details changed for Mrs Hannah Louise Evans on 27 June 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Hannah Louise Evans on 27 June 2014 (1 page) |
3 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
19 November 2013 | Memorandum and Articles of Association (16 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Memorandum and Articles of Association (16 pages) |
19 November 2013 | Resolutions
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Appointment of Mrs Hannah Louise Evans as a director (2 pages) |
15 February 2013 | Appointment of Mrs Hannah Louise Evans as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Secretary's change of particulars / hannah evans / 28/05/2008 (1 page) |
5 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
5 June 2008 | Secretary's change of particulars / hannah evans / 28/05/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
9 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
10 June 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Secretary's particulars changed (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
23 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 June 2001 | Return made up to 29/05/01; full list of members
|
26 June 2001 | Return made up to 29/05/01; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
20 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 August 1998 | Return made up to 29/05/98; no change of members (4 pages) |
3 August 1998 | Return made up to 29/05/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 August 1997 | Return made up to 29/05/97; no change of members (4 pages) |
4 August 1997 | Return made up to 29/05/97; no change of members (4 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 July 1996 | Return made up to 29/05/96; full list of members
|
17 July 1996 | Return made up to 29/05/96; full list of members
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 August 1995 | Return made up to 29/05/95; no change of members
|
1 August 1995 | Return made up to 29/05/95; no change of members
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
28 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
28 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 April 1992 | Company name changed alan north LIMITED\certificate issued on 23/04/92 (2 pages) |
22 April 1992 | Company name changed alan north LIMITED\certificate issued on 23/04/92 (2 pages) |
21 May 1979 | Incorporation (12 pages) |
21 May 1979 | Incorporation (12 pages) |