Kiln Lane
Epsom
Surrey
KT17 1DH
Director Name | Mrs Angela Jane Stunell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Mr Darren George Frost |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Close Strood Green Betchworth Surrey RH3 7JB |
Director Name | Mr Timothy John Scott |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Branch Manager |
Country of Residence | British |
Correspondence Address | 27 Oak Tree Road Whitehill Bordon Hampshire GU35 9DF |
Director Name | Tracey Jane Scott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Oak Tree Road Whitehill Hampshire GU35 9DF |
Director Name | Mrs Angela Jane Stunell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Normanhurst Road Walton On Thames Surrey KT12 3EQ |
Secretary Name | Tracey Jane Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Oak Tree Road Whitehill Hampshire GU35 9DF |
Secretary Name | Mrs Angela Jane Stunell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Normanhurst Road Walton On Thames Surrey KT12 3EQ |
Secretary Name | Mr Darren George Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Close Strood Green Betchworth Surrey RH3 7JB |
Website | www.electroco.co.uk |
---|
Registered Address | Unit 8 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
3 at £1 | Angela Jane Stunell 50.00% Ordinary |
---|---|
3 at £1 | Connell James Stunell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £55,143 |
Current Liabilities | £233,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
26 February 2008 | Delivered on: 5 March 2008 Persons entitled: Jrpa Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account and all money from time to time withdrawn from the deposit account see image for full details. Outstanding |
---|---|
16 October 2003 | Delivered on: 23 October 2003 Persons entitled: Geoffrey Osborne Investments Limited Classification: Rent deposit deed Secured details: £6,000 due or to become due from the company to the chargee. Particulars: Its interest inthe deposit account and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details. Outstanding |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
11 March 2019 | Notification of Connell James Stunell as a person with significant control on 11 March 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
1 August 2018 | Withdrawal of a person with significant control statement on 1 August 2018 (2 pages) |
14 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Connell James Stunell on 28 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Connell James Stunell on 28 August 2013 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Cancellation of shares. Statement of capital on 27 June 2011
|
27 June 2011 | Cancellation of shares. Statement of capital on 27 June 2011
|
21 June 2011 | Resolutions
|
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Resolutions
|
13 June 2011 | Appointment of Mrs Angela Jane Stunell as a director (2 pages) |
13 June 2011 | Termination of appointment of Darren Frost as a director (1 page) |
13 June 2011 | Appointment of Mrs Angela Jane Stunell as a director (2 pages) |
13 June 2011 | Termination of appointment of Darren Frost as a director (1 page) |
13 June 2011 | Termination of appointment of Darren Frost as a secretary (1 page) |
13 June 2011 | Termination of appointment of Darren Frost as a secretary (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Director's details changed for Mr Connell James Stunell on 29 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Connell James Stunell on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Darren George Frost on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Darren George Frost on 29 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from unit 8 nonsuch industrial estate estate kiln lane epsom surrey KT17 1DH (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from unit 8 nonsuch industrial estate estate kiln lane epsom surrey KT17 1DH (1 page) |
6 August 2009 | Director's change of particulars / connell stunell / 28/07/2009 (2 pages) |
6 August 2009 | Director and secretary's change of particulars / darren frost / 21/07/2009 (2 pages) |
6 August 2009 | Director's change of particulars / connell stunell / 28/07/2009 (2 pages) |
6 August 2009 | Director and secretary's change of particulars / darren frost / 21/07/2009 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: unit 19 nonsuch industrial estate, estate kiln lane epsom surrey KT17 1DH (1 page) |
3 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: unit 8 nonsuch industrial estate kiln lane epsom surrey KT17 1DH (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: unit 8 nonsuch industrial estate kiln lane epsom surrey KT17 1DH (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: unit 19 nonsuch industrial estate, estate kiln lane epsom surrey KT17 1DH (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Location of register of members (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: unit 19 non such industrial estate kiln lane epsom surrey KT17 1DH (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: unit 19 non such industrial estate kiln lane epsom surrey KT17 1DH (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members
|
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Return made up to 29/07/04; full list of members
|
10 August 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 49 normanhurst road walton on thames surrey KT12 3EQ (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 49 normanhurst road walton on thames surrey KT12 3EQ (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 September 2003 | Ad 15/09/03--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
24 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 September 2003 | Ad 15/09/03--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
29 July 2003 | Incorporation (20 pages) |
29 July 2003 | Incorporation (20 pages) |