Company NameElectroco (Electrical Wholesale) Limited
DirectorsConnell James Stunell and Angela Jane Stunell
Company StatusActive
Company Number04848988
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Connell James Stunell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMrs Angela Jane Stunell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
Director NameMr Darren George Frost
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Close
Strood Green
Betchworth
Surrey
RH3 7JB
Director NameMr Timothy John Scott
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleBranch Manager
Country of ResidenceBritish
Correspondence Address27 Oak Tree Road
Whitehill
Bordon
Hampshire
GU35 9DF
Director NameTracey Jane Scott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Oak Tree Road
Whitehill
Hampshire
GU35 9DF
Director NameMrs Angela Jane Stunell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Normanhurst Road
Walton On Thames
Surrey
KT12 3EQ
Secretary NameTracey Jane Scott
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Oak Tree Road
Whitehill
Hampshire
GU35 9DF
Secretary NameMrs Angela Jane Stunell
NationalityBritish
StatusResigned
Appointed07 April 2004(8 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Normanhurst Road
Walton On Thames
Surrey
KT12 3EQ
Secretary NameMr Darren George Frost
NationalityBritish
StatusResigned
Appointed16 February 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Close
Strood Green
Betchworth
Surrey
RH3 7JB

Contact

Websitewww.electroco.co.uk

Location

Registered AddressUnit 8 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

3 at £1Angela Jane Stunell
50.00%
Ordinary
3 at £1Connell James Stunell
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£55,143
Current Liabilities£233,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

26 February 2008Delivered 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 2003Delivered 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

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
11 March 2019Notification of Connell James Stunell as a person with significant control on 11 March 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
1 August 2018Withdrawal of a person with significant control statement on 1 August 2018 (2 pages)
14 March 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(3 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5
(3 pages)
28 August 2013Director's details changed for Mr Connell James Stunell on 28 August 2013 (2 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5
(3 pages)
28 August 2013Director's details changed for Mr Connell James Stunell on 28 August 2013 (2 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 5
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 5
(3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 5
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 5
(3 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
27 June 2011Cancellation of shares. Statement of capital on 27 June 2011
  • GBP 3
(5 pages)
27 June 2011Cancellation of shares. Statement of capital on 27 June 2011
  • GBP 3
(5 pages)
21 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 June 2011Appointment of Mrs Angela Jane Stunell as a director (2 pages)
13 June 2011Termination of appointment of Darren Frost as a director (1 page)
13 June 2011Appointment of Mrs Angela Jane Stunell as a director (2 pages)
13 June 2011Termination of appointment of Darren Frost as a director (1 page)
13 June 2011Termination of appointment of Darren Frost as a secretary (1 page)
13 June 2011Termination of appointment of Darren Frost as a secretary (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Director's details changed for Mr Connell James Stunell on 29 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Connell James Stunell on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Darren George Frost on 29 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Darren George Frost on 29 July 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Registered office changed on 07/08/2009 from unit 8 nonsuch industrial estate estate kiln lane epsom surrey KT17 1DH (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 29/07/09; full list of members (4 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 29/07/09; full list of members (4 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from unit 8 nonsuch industrial estate estate kiln lane epsom surrey KT17 1DH (1 page)
6 August 2009Director's change of particulars / connell stunell / 28/07/2009 (2 pages)
6 August 2009Director and secretary's change of particulars / darren frost / 21/07/2009 (2 pages)
6 August 2009Director's change of particulars / connell stunell / 28/07/2009 (2 pages)
6 August 2009Director and secretary's change of particulars / darren frost / 21/07/2009 (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 September 2008Return made up to 29/07/08; full list of members (4 pages)
2 September 2008Return made up to 29/07/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: unit 19 nonsuch industrial estate, estate kiln lane epsom surrey KT17 1DH (1 page)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: unit 8 nonsuch industrial estate kiln lane epsom surrey KT17 1DH (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Registered office changed on 03/08/07 from: unit 8 nonsuch industrial estate kiln lane epsom surrey KT17 1DH (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: unit 19 nonsuch industrial estate, estate kiln lane epsom surrey KT17 1DH (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Location of register of members (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: unit 19 non such industrial estate kiln lane epsom surrey KT17 1DH (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: unit 19 non such industrial estate kiln lane epsom surrey KT17 1DH (1 page)
9 August 2005Director's particulars changed (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned;director resigned (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2004Secretary resigned;director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 49 normanhurst road walton on thames surrey KT12 3EQ (1 page)
5 November 2003Registered office changed on 05/11/03 from: 49 normanhurst road walton on thames surrey KT12 3EQ (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 September 2003Ad 15/09/03--------- £ si 6@1=6 £ ic 6/12 (2 pages)
24 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 September 2003Ad 15/09/03--------- £ si 6@1=6 £ ic 6/12 (2 pages)
29 July 2003Incorporation (20 pages)
29 July 2003Incorporation (20 pages)