Company NameABM Electrical Distributors Limited
DirectorsAshit Jayantilal Shah and Hershil Pradip Shah
Company StatusActive
Company Number02821410
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Ashit Jayantilal Shah
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 1, Coomber Way Ind Estate Coomber Way
Croydon
CR0 4TQ
Secretary NameMr Ashit Shah
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 1, Coomber Way Ind Estate Coomber Way
Croydon
CR0 4TQ
Director NameMr Hershil Pradip Shah
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(18 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Coomber Way Ind Estate Coomber Way
Croydon
CR0 4TQ
Director NameMr Hasmukh Amritlal Shah
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Fitzjames Avenue
Croydon
Surrey
CR0 5DN
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteabmelectricaldistributors.co.uk
Telephone0800 9700966
Telephone regionFreephone

Location

Registered AddressUnit 4, Coomber Way Ind Estate
3, Coomber Way
Croydon
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Shareholders

25 at £1Hershil Shah
25.00%
Ordinary
25 at £1Mr Ashit J. Shah
25.00%
Ordinary
25 at £1Saida Manieva
25.00%
Ordinary
25 at £1Shital Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£415,741
Cash£82,039
Current Liabilities£275,917

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 June 2022Registered office address changed from Unit 1, Coomber Way Ind Estate Coomber Way Croydon CR0 4TQ England to Unit 4, Coomber Way Ind Estate 3, Coomber Way Croydon CR0 4TQ on 6 June 2022 (1 page)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr Hershil Pradip Shah on 19 April 2021 (2 pages)
21 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
7 June 2017Registered office address changed from 63 London Road Croydon Surrey CR0 2RF to Unit 1, Coomber Way Ind Estate Coomber Way Croydon CR0 4TQ on 7 June 2017 (1 page)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 June 2017Registered office address changed from 63 London Road Croydon Surrey CR0 2RF to Unit 1, Coomber Way Ind Estate Coomber Way Croydon CR0 4TQ on 7 June 2017 (1 page)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
9 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2012Termination of appointment of Hasmukh Shah as a director (1 page)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
19 June 2012Termination of appointment of Hasmukh Shah as a director (1 page)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2012Appointment of Mr Hershil Pradip Shah as a director (2 pages)
12 January 2012Appointment of Mr Hershil Pradip Shah as a director (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Director's details changed for Mr Ashit Shah on 8 August 2010 (2 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Ashit Shah on 8 August 2010 (2 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Ashit Shah on 8 August 2010 (2 pages)
18 June 2011Secretary's details changed for Mr Ashit Shah on 8 August 2010 (1 page)
18 June 2011Secretary's details changed for Mr Ashit Shah on 8 August 2010 (1 page)
18 June 2011Secretary's details changed for Mr Ashit Shah on 8 August 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 198
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 198
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 198
(2 pages)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Ashit Shah on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Ashit Shah on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Ashit Shah on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 June 2009Return made up to 25/05/09; full list of members (4 pages)
19 June 2009Return made up to 25/05/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2007Return made up to 25/05/07; full list of members (2 pages)
22 June 2007Return made up to 25/05/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 June 2006Return made up to 25/05/06; full list of members (2 pages)
23 June 2006Return made up to 25/05/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 June 2005Return made up to 25/05/05; full list of members (2 pages)
7 June 2005Return made up to 25/05/05; full list of members (2 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 June 2003Return made up to 25/05/03; full list of members (7 pages)
12 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 June 2001Return made up to 25/05/01; full list of members (6 pages)
28 June 2001Return made up to 25/05/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 June 1999Return made up to 25/05/99; full list of members (7 pages)
11 June 1999Return made up to 25/05/99; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Return made up to 25/05/98; no change of members (4 pages)
24 June 1998Return made up to 25/05/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 July 1997Return made up to 25/05/97; full list of members (6 pages)
11 July 1997Return made up to 25/05/97; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 June 1996Return made up to 25/05/96; no change of members (4 pages)
16 June 1996Return made up to 25/05/96; no change of members (4 pages)
27 June 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(4 pages)
27 June 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(4 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 May 1993Incorporation (20 pages)
25 May 1993Incorporation (20 pages)