Company NameA S North Limited
DirectorsHannah Louise Evans and Alan Phillips
Company StatusActive
Company Number01421691
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 11 months ago)
Previous NameALAN North Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameHannah Louise Evans
NationalityBritish
StatusCurrent
Appointed31 March 2003(23 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMrs Hannah Louise Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(33 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Alan Phillips
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(41 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameAlan Michael North
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration22 years, 6 months (resigned 21 November 2013)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Stockers Hill Road
Rodmersham
Sittingbourne
Kent
ME9 0PL
Secretary NameEva Lottie Honor North
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address6 Multings
Abbey Street
Faversham
Kent
ME13 7DU
Secretary NameRona Caroline Pitchford
NationalityBritish
StatusResigned
Appointed08 April 1994(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressMacknade Manor
Canterbury Road
Faversham
Kent
ME13 8XE

Contact

Websitenorthelectrical.co.uk
Email address[email protected]
Telephone01795 476766
Telephone regionSittingbourne

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Hannah Louise Evans
37.50%
Ordinary A
25 at £1Benjamin Michael North
12.50%
Ordinary C
25 at £1Charlotte Elizabeth Bradley
12.50%
Ordinary C
25 at £1Hannah Louise Evans
12.50%
Ordinary B
25 at £1Hannah Louise Evans
12.50%
Ordinary C
25 at £1Simon Phillip North
12.50%
Ordinary C

Financials

Year2014
Net Worth£87,782
Current Liabilities£151,806

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

22 January 1997Delivered 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 1992Delivered 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

Filing History

21 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
2 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
13 March 2023Change of details for Mrs Hannah Louise Phillips as a person with significant control on 21 October 2022 (2 pages)
13 March 2023Notification of Alan Phillips as a person with significant control on 21 October 2022 (2 pages)
17 January 2023Cancellation of shares. Statement of capital on 21 October 2022
  • GBP 100
(6 pages)
17 January 2023Purchase of own shares. (4 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 June 2022Secretary's details changed for Hannah Louise Evans on 15 June 2022 (1 page)
17 June 2022Director's details changed for Mrs Hannah Louise Evans on 15 June 2022 (2 pages)
17 June 2022Change of details for Mrs Hannah Louise Evans as a person with significant control on 15 June 2022 (2 pages)
7 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
3 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
17 March 2021Director's details changed for Mrs Hannah Louise Evans on 17 March 2021 (2 pages)
17 March 2021Appointment of Mr Alan Phillips as a director on 17 March 2021 (2 pages)
17 March 2021Change of details for Mrs Hannah Louise Evans as a person with significant control on 17 March 2021 (2 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 May 2019Change of details for Mrs Hannah Louise Evans as a person with significant control on 18 April 2019 (2 pages)
31 May 2019Director's details changed for Mrs Hannah Louise Evans on 9 May 2019 (2 pages)
31 May 2019Secretary's details changed for Hannah Louise Evans on 9 May 2019 (1 page)
18 April 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 March 2017Director's details changed for Mrs Hannah Louise Evans on 1 January 2016 (2 pages)
8 March 2017Secretary's details changed for Hannah Louise Evans on 1 January 2016 (1 page)
8 March 2017Director's details changed for Mrs Hannah Louise Evans on 1 January 2016 (2 pages)
8 March 2017Director's details changed for Mrs Hannah Louise Evans on 23 February 2017 (2 pages)
8 March 2017Director's details changed for Mrs Hannah Louise Evans on 23 February 2017 (2 pages)
8 March 2017Secretary's details changed for Hannah Louise Evans on 1 January 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
21 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
7 April 2016Termination of appointment of Alan Michael North as a director on 21 November 2013 (1 page)
7 April 2016Termination of appointment of Alan Michael North as a director on 21 November 2013 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
1 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Director's details changed for Mrs Hannah Louise Evans on 27 June 2014 (2 pages)
9 July 2014Secretary's details changed for Hannah Louise Evans on 27 June 2014 (1 page)
9 July 2014Director's details changed for Mrs Hannah Louise Evans on 27 June 2014 (2 pages)
9 July 2014Secretary's details changed for Hannah Louise Evans on 27 June 2014 (1 page)
3 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(5 pages)
3 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 200
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 200
(3 pages)
19 November 2013Memorandum and Articles of Association (16 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Memorandum and Articles of Association (16 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
15 February 2013Appointment of Mrs Hannah Louise Evans as a director (2 pages)
15 February 2013Appointment of Mrs Hannah Louise Evans as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 29/05/09; full list of members (3 pages)
24 June 2009Return made up to 29/05/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Secretary's change of particulars / hannah evans / 28/05/2008 (1 page)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Secretary's change of particulars / hannah evans / 28/05/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 29/05/07; full list of members (2 pages)
22 June 2007Return made up to 29/05/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 29/05/06; full list of members (2 pages)
9 August 2006Return made up to 29/05/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 29/05/05; full list of members (2 pages)
23 June 2005Return made up to 29/05/05; full list of members (2 pages)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 29/05/04; full list of members (6 pages)
6 July 2004Return made up to 29/05/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 29/05/03; full list of members (6 pages)
23 July 2003Return made up to 29/05/03; full list of members (6 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 29/05/02; full list of members (6 pages)
16 June 2002Return made up to 29/05/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 29/05/00; full list of members (6 pages)
12 June 2000Return made up to 29/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 June 1999Return made up to 29/05/99; full list of members (6 pages)
20 June 1999Return made up to 29/05/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 August 1998Return made up to 29/05/98; no change of members (4 pages)
3 August 1998Return made up to 29/05/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Return made up to 29/05/97; no change of members (4 pages)
4 August 1997Return made up to 29/05/97; no change of members (4 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 August 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1994Secretary resigned;new secretary appointed (2 pages)
28 October 1994Secretary resigned;new secretary appointed (2 pages)
22 April 1992Company name changed alan north LIMITED\certificate issued on 23/04/92 (2 pages)
22 April 1992Company name changed alan north LIMITED\certificate issued on 23/04/92 (2 pages)
21 May 1979Incorporation (12 pages)
21 May 1979Incorporation (12 pages)