Company NameElectro Expo Ltd.
DirectorPeter John Moule
Company StatusActive
Company Number01577246
CategoryPrivate Limited Company
Incorporation Date30 July 1981(42 years, 9 months ago)
Previous NameAC

Business Activity

Section CManufacturing
SIC 27330Manufacture of wiring devices

Directors

Director NameMr Peter John Moule
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(9 years, 2 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameSharon Lavinnia Collins
NationalityBritish
StatusCurrent
Appointed26 August 1997(16 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Geraldine Louise Moule
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(9 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1990)
RoleMarried Woman
Correspondence AddressBeresford House Halstead Hill
Cheshunt
Waltham Cross
Hertfordshire
EN7 5NA
Secretary NameMrs Geraldine Louise Moule
NationalityBritish
StatusResigned
Appointed30 September 1990(9 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1990)
RoleCompany Director
Correspondence AddressBeresford House Halstead Hill
Cheshunt
Waltham Cross
Hertfordshire
EN7 5NA
Secretary NameMr William Michael Moule
NationalityBritish
StatusResigned
Appointed23 December 1990(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dickens Close
Cheshunt
Hertfordshire
EN7 6BG
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Duncan Walker Bannatyne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Contact

Websitekosine.co.uk

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Peter John Moule
100.00%
Founder

Financials

Year2014
Net Worth£429,885
Cash£282,368
Current Liabilities£290,747

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

6 January 2017Delivered on: 12 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 August 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
8 September 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
22 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
18 November 2019Secretary's details changed for Sharon Lavinnia Collins on 11 November 2019 (1 page)
22 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (6 pages)
18 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
12 January 2017Registration of charge 015772460001, created on 6 January 2017 (26 pages)
12 January 2017Registration of charge 015772460001, created on 6 January 2017 (26 pages)
12 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
23 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
27 May 2015Purchase of own shares. (3 pages)
27 May 2015Purchase of own shares. (3 pages)
12 May 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 2
(4 pages)
12 May 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 April 2015Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015 (1 page)
6 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
6 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 75,002
(5 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 75,002
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 75,002
(4 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 75,002
(4 pages)
9 November 2011Cancellation of shares. Statement of capital on 9 November 2011
  • GBP 75,002
(4 pages)
4 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 November 2011Purchase of own shares. (3 pages)
3 November 2011Purchase of own shares. (3 pages)
21 October 2011Termination of appointment of James Caan as a director (1 page)
21 October 2011Termination of appointment of James Caan as a director (1 page)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 September 2010Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr James Caan on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page)
16 September 2010Director's details changed for Mr Peter John Moule on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Sharon Lavinia Collins on 1 October 2009 (1 page)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr James Caan on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr James Caan on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 December 2009Director's details changed for Mr Duncan Walker Bannatyne on 1 September 2009 (1 page)
21 December 2009Director's details changed for Mr Duncan Walker Bannatyne on 1 September 2009 (1 page)
21 December 2009Director's details changed for Mr James Caan on 28 September 2007 (1 page)
21 December 2009Director's details changed for Mr James Caan on 28 September 2007 (1 page)
21 December 2009Director's details changed for Mr Duncan Walker Bannatyne on 1 September 2009 (1 page)
2 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
17 September 2009Registered office changed on 17/09/2009 from 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 December 2008Return made up to 16/08/08; full list of members (4 pages)
11 December 2008Return made up to 16/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 January 2008Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
31 January 2008Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 September 2007Return made up to 16/08/07; full list of members (2 pages)
3 September 2007Return made up to 16/08/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2007Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page)
10 July 2007Registered office changed on 10/07/07 from: 147A high street waltham cross herts EN8 7AP (1 page)
14 December 2006Registered office changed on 14/12/06 from: 9 newbury street london EC1A 7HU (1 page)
14 December 2006Registered office changed on 14/12/06 from: 9 newbury street london EC1A 7HU (1 page)
21 August 2006Return made up to 16/08/06; full list of members (2 pages)
21 August 2006Return made up to 16/08/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Return made up to 16/08/05; full list of members (2 pages)
11 October 2005Return made up to 16/08/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 16/08/04; full list of members (6 pages)
7 October 2004Return made up to 16/08/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2003Amended accounts made up to 31 March 2002 (4 pages)
9 July 2003Amended accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 16/08/01; full list of members (6 pages)
14 September 2001Return made up to 16/08/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 September 1999Return made up to 16/08/99; no change of members (4 pages)
29 September 1999Return made up to 16/08/99; no change of members (4 pages)
13 July 1999Secretary's particulars changed (1 page)
13 July 1999Secretary's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
7 October 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1998Full accounts made up to 31 March 1997 (8 pages)
17 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
27 August 1997Return made up to 16/08/97; no change of members (4 pages)
27 August 1997Return made up to 16/08/97; no change of members (4 pages)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 August 1996Return made up to 16/08/96; no change of members (4 pages)
30 August 1996Return made up to 16/08/96; no change of members (4 pages)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1995Return made up to 16/08/95; full list of members (6 pages)
13 September 1995Return made up to 16/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 August 1990Company name changed ac/dc (electrical wholesalers) l imited\certificate issued on 24/08/90 (2 pages)
23 August 1990Company name changed ac/dc (electrical wholesalers) l imited\certificate issued on 24/08/90 (2 pages)
30 July 1981Certificate of incorporation (1 page)
30 July 1981Certificate of incorporation (1 page)
30 June 1981Incorporation (15 pages)
30 June 1981Incorporation (15 pages)