Banstead
Surrey
SM7 1AH
Director Name | Pauline Phyllis Gleeson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Electrical Contractor Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bywood Close Banstead Surrey SM7 1AH |
Director Name | Jane Emma Page |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Electrical Contractor Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wellfield Gardens Carshalton Beeches SM5 4EA |
Director Name | Mr John Charles Page |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 6 South Tadworth Farm Close Tadworth KT20 5BF |
Secretary Name | Mr John Charles Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 6 South Tadworth Farm Close Tadworth KT20 5BF |
Director Name | Mr Dennis Roberts |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 New Road West Molesey Surrey KT8 1PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | hortonelectrical.co.uk |
---|---|
Telephone | 020 86446621 |
Telephone region | London |
Registered Address | Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Colin John Gleeson 20.00% Ordinary B |
---|---|
400 at £1 | John Charles Page 20.00% Ordinary B |
350 at £1 | Colin John Gleeson 17.50% Ordinary A |
350 at £1 | John Charles Page 17.50% Ordinary A |
300 at £1 | Dennis Roberts 15.00% Ordinary A |
200 at £1 | Terrence Montague 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £332,000 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 11 September 2022 (overdue) |
27 November 2020 | Change of details for Mr John Charles Page as a person with significant control on 28 October 2020 (2 pages) |
---|---|
27 November 2020 | Director's details changed for Mr John Charles Page on 28 October 2020 (2 pages) |
27 November 2020 | Secretary's details changed for Mr John Charles Page on 28 October 2020 (1 page) |
7 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
6 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
11 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 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) |
2 December 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 28 August 2016 with updates (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 November 2014 | Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL England to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL England to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
2 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
2 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Director's details changed for Jane Emma Page on 30 April 2010 (2 pages) |
6 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Jane Emma Page on 30 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Pauline Phyllis Gleeson on 30 April 2010 (2 pages) |
6 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Pauline Phyllis Gleeson on 30 April 2010 (2 pages) |
26 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
5 December 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
10 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
10 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
1 September 2008 | Director appointed mr dennis roberts (1 page) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
1 September 2008 | Director appointed mr dennis roberts (1 page) |
8 January 2008 | Company name changed horton electrical wholesale limi ted\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed horton electrical wholesale limi ted\certificate issued on 08/01/08 (2 pages) |
23 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
23 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
5 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 October 2006 | Return made up to 28/08/06; full list of members (8 pages) |
4 October 2006 | Return made up to 28/08/06; full list of members (8 pages) |
2 October 2006 | Nc inc already adjusted 18/06/05 (1 page) |
2 October 2006 | Nc inc already adjusted 18/06/05 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 October 2005 | Return made up to 28/08/05; full list of members (8 pages) |
12 October 2005 | Return made up to 28/08/05; full list of members (8 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
13 July 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Ad 18/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2005 | Ad 18/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members
|
7 September 2004 | Return made up to 28/08/04; full list of members
|
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
2 January 2003 | Company name changed horton electrical wholesale (200 2) LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed horton electrical wholesale (200 2) LIMITED\certificate issued on 02/01/03 (2 pages) |
30 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 121 malden rd cheam sutton surrey SM3 8QU (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 121 malden rd cheam sutton surrey SM3 8QU (1 page) |
22 October 2002 | New director appointed (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Incorporation (9 pages) |
10 September 2002 | Incorporation (9 pages) |