Company NameUK Electrical Supplies Ltd
DirectorsGary Anthony Hodson and Ryan Hodson
Company StatusActive
Company Number05342770
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gary Anthony Hodson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Willis Grove
Balls Park
Hertford
SG13 8FH
Secretary NameGary Anthony Hodson
NationalityBritish
StatusCurrent
Appointed01 November 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Willis Grove
Balls Park
Hertford
SG13 8FH
Director NameMr Ryan Hodson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Aldermere Avenue
Cheshunt
Waltham Cross
EN8 0FG
Director NameJoanne Brook
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleSenior Contract Manager
Correspondence Address4 Roman Way
Paulton
Bristol
BS39 7XB
Secretary NameNicola Jenkins
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address128 Winford Drive
Broxbourne
EN10 6PW
Director NameBarry David Turnstill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Albert Gardens
Harlow
Essex
CM17 9QG
Secretary NameAmanda Turnstill
NationalityBritish
StatusResigned
Appointed10 June 2005(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2005)
RoleCompany Director
Correspondence Address81 Albert Gardens
Harlow
Essex
CM17 9QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Barry David Turnstill
50.00%
Ordinary
50 at £1Gary Anthony Hodson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,398
Cash£13,814
Current Liabilities£83,592

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

17 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 2005Delivered on: 7 May 2005
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
18 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 August 2016Director's details changed for Gary Anthony Hodson on 14 August 2016 (2 pages)
15 August 2016Secretary's details changed for Gary Anthony Hodson on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Gary Anthony Hodson on 15 August 2016 (1 page)
15 August 2016Director's details changed for Gary Anthony Hodson on 14 August 2016 (2 pages)
13 August 2016Appointment of Mr Ryan Hodson as a director on 12 August 2016 (2 pages)
13 August 2016Appointment of Mr Ryan Hodson as a director on 12 August 2016 (2 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2015Termination of appointment of Barry David Turnstill as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Barry David Turnstill as a director on 23 July 2015 (1 page)
6 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
20 June 2013Registration of charge 053427700002 (24 pages)
20 June 2013Registration of charge 053427700002 (24 pages)
19 June 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 June 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 March 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
12 March 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
16 March 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
19 March 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 January 2010Director's details changed for Gary Anthony Hodson on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Barry David Turnstill on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Gary Anthony Hodson on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Barry David Turnstill on 26 January 2010 (2 pages)
23 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
23 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 March 2008Return made up to 26/01/08; no change of members (8 pages)
12 March 2008Return made up to 26/01/08; no change of members (8 pages)
15 April 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
15 April 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
6 February 2007Return made up to 26/01/07; full list of members (8 pages)
6 February 2007Return made up to 26/01/07; full list of members (8 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
19 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
19 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
2 February 2006Return made up to 26/01/06; full list of members (7 pages)
2 February 2006Return made up to 26/01/06; full list of members (7 pages)
1 February 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2005Secretary resigned (2 pages)
29 November 2005Secretary resigned (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
27 June 2005Registered office changed on 27/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
7 May 2005Particulars of mortgage/charge (9 pages)
7 May 2005Particulars of mortgage/charge (9 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 4 roman way paulton bristol BS39 7XB (1 page)
17 February 2005Registered office changed on 17/02/05 from: 4 roman way paulton bristol BS39 7XB (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Incorporation (17 pages)
26 January 2005Incorporation (17 pages)