Company Name3L Electrical Limited
DirectorMichael David Button
Company StatusActive
Company Number05869906
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael David Button
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address66 Halstead Road
Winchmore Hill
London
N21 3DS
Secretary NameAlison Jane Button
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleSecretary
Correspondence Address66 Halstead Road
Winchmore Hill
London
N21 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.3lelectrical.co.uk

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Michael David Button
60.00%
Ordinary
40 at £1Alison Jane Button
40.00%
Ordinary

Financials

Year2014
Net Worth£132,143
Cash£9,522
Current Liabilities£127,045

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

24 October 2012Delivered on: 30 October 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Michael David Button on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Michael David Button on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Michael David Button on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 September 2009Return made up to 07/07/09; full list of members (3 pages)
21 September 2009Return made up to 07/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 September 2008Return made up to 07/07/08; no change of members (6 pages)
2 September 2008Return made up to 07/07/08; no change of members (6 pages)
6 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
26 July 2007Return made up to 07/07/07; full list of members (6 pages)
26 July 2007Return made up to 07/07/07; full list of members (6 pages)
4 August 2006Ad 07/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 115 chase side london N14 5HD (1 page)
4 August 2006Ad 07/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 115 chase side london N14 5HD (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
7 July 2006Incorporation (16 pages)
7 July 2006Incorporation (16 pages)