Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director Name | Mr Laurence Hilary Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 21 December 2021) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinecroft 212 Pickhurst Lane West Wickham Kent BR4 0HL |
Director Name | Gordon David Ranson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 June 1997) |
Role | Company Directorship |
Correspondence Address | 57 Top Road Frodsham Warrington Cheshire WA6 6SN |
Director Name | Mrs Julie Anne Ranson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 August 1993) |
Role | Housewife |
Correspondence Address | Boswell House Boswell Lane Hadleigh Ipswich Suffolk IP7 6BX |
Secretary Name | Gordon David Ranson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Company Directorship |
Correspondence Address | 57 Top Road Frodsham Warrington Cheshire WA6 6SN |
Director Name | Mr Ian John Abbott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Cotswold Avenue Ipswich Suffolk IP1 4LL |
Secretary Name | Michael John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1996) |
Role | Company Accountant |
Correspondence Address | 64 Belle Vue Road Ipswich Suffolk IP4 2RD |
Director Name | Paul Andrew Nightingale |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 February 2001) |
Role | Secretary |
Correspondence Address | Yew Tree House Haughley Green Stowmarket Suffolk IP14 3RQ |
Director Name | Julie Anne Ranson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 25 June 1997) |
Role | Company Directorship |
Correspondence Address | Mill View Finborough Road Hitcham Ipswich Suffolk IP7 7LS |
Secretary Name | Paul Andrew Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 February 2001) |
Role | Sales Director |
Correspondence Address | Yew Tree House Haughley Green Stowmarket Suffolk IP14 3RQ |
Director Name | Stanley William Nightingale |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(5 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 7 Cedar Close Ampthill Bedford Bedfordshire MK45 2UD |
Director Name | Christopher David Locke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2001) |
Role | Electrical Engineer |
Correspondence Address | 14 Glenhurst Avenue Ipswich Suffolk IP4 4RA |
Director Name | Mr Stephen Mark Kneebone |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Minton Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Secretary Name | Mr Stephen Mark Kneebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Minton Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ued.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01638 714607 |
Telephone region | Newmarket |
Registered Address | Unit 6 Brunswick Industrial Park Brunswick Park Road Southgate London N11 1JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
510 at £1 | Underwoods Electrical Distributors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,127 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 May 2001 | Delivered on: 5 June 2001 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 |
---|---|
10 August 1999 | Delivered on: 13 August 1999 Satisfied on: 8 February 2001 Persons entitled: Siemens PLC Classification: Debenture Secured details: The actual, contingent, present and/or future obligations and liabilities due or to become due from the company to the chargee under or pursuant to the facilities agreement and this debenture. 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. Fully Satisfied |
18 March 1993 | Delivered on: 22 March 1993 Satisfied on: 4 July 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
24 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Laurence Hilary Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Laurence Hilary Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of David Alfred Hill as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of David Alfred Hill as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
6 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 30 April 2008 (8 pages) |
29 January 2009 | Full accounts made up to 30 April 2008 (8 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 30 April 2007 (8 pages) |
23 January 2008 | Full accounts made up to 30 April 2007 (8 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 30 April 2006 (8 pages) |
31 January 2007 | Full accounts made up to 30 April 2006 (8 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
6 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
6 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
13 October 2005 | Full accounts made up to 30 April 2004 (9 pages) |
13 October 2005 | Full accounts made up to 30 April 2004 (9 pages) |
24 June 2005 | Return made up to 17/06/05; no change of members (7 pages) |
24 June 2005 | Return made up to 17/06/05; no change of members (7 pages) |
9 September 2004 | Full accounts made up to 30 April 2003 (16 pages) |
9 September 2004 | Full accounts made up to 30 April 2003 (16 pages) |
16 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
16 July 2003 | Return made up to 17/06/03; no change of members (7 pages) |
16 July 2003 | Return made up to 17/06/03; no change of members (7 pages) |
17 June 2003 | Full accounts made up to 30 April 2002 (14 pages) |
17 June 2003 | Full accounts made up to 30 April 2002 (14 pages) |
27 March 2003 | Return made up to 17/06/02; no change of members (7 pages) |
27 March 2003 | Return made up to 17/06/02; no change of members (7 pages) |
19 April 2002 | Full accounts made up to 30 April 2001 (12 pages) |
19 April 2002 | Full accounts made up to 30 April 2001 (12 pages) |
25 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: pie hatch farm brettenham road buxhall stowmarket ipswich suffolk IP14 3DZ (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: pie hatch farm brettenham road buxhall stowmarket ipswich suffolk IP14 3DZ (1 page) |
30 March 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | £ ic 1000/510 14/11/00 £ sr 490@1=490 (1 page) |
13 December 2000 | £ ic 1000/510 14/11/00 £ sr 490@1=490 (1 page) |
13 October 2000 | Declaration of shares redemption:auditor's report (3 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Declaration of shares redemption:auditor's report (3 pages) |
13 June 2000 | Return made up to 17/06/00; full list of members
|
13 June 2000 | Return made up to 17/06/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
21 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (15 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
22 October 1997 | Ad 25/09/97--------- £ si 490@1=490 £ ic 510/1000 (2 pages) |
22 October 1997 | Ad 25/09/97--------- £ si 490@1=490 £ ic 510/1000 (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Ad 25/09/97--------- £ si 410@1=410 £ ic 100/510 (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Ad 25/09/97--------- £ si 410@1=410 £ ic 100/510 (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: mill view finborough road hitcham ipswich IP7 7LS (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: mill view finborough road hitcham ipswich IP7 7LS (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 17/06/97; full list of members
|
14 July 1997 | Return made up to 17/06/97; full list of members
|
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: unit 41B lady lane industrial estate hadleigh,ipswich suffolk (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: unit 41B lady lane industrial estate hadleigh,ipswich suffolk (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Secretary resigned (1 page) |
18 August 1996 | Registered office changed on 18/08/96 from: unit 31 lady lane industrial estate hadleigh suffolk IP7 6BQ (1 page) |
18 August 1996 | Registered office changed on 18/08/96 from: unit 31 lady lane industrial estate hadleigh suffolk IP7 6BQ (1 page) |
27 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |