Norbury
SW16 4AA
Director Name | Mr Gurmit Rehal |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Carolina Road Thornton Heath Surrey CR7 8DT |
Director Name | Mr Gurmit Rehal |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Carolina Road Thornton Heath Surrey CR7 8DT |
Website | discountelectricalwholesale.com |
---|
Registered Address | 309 Hoe Street London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Pragna Panesar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,743 |
Cash | £33,039 |
Current Liabilities | £117,706 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
16 June 2023 | Appointment of Mr Jasbinder Singh Panesar as a director on 1 May 2023 (2 pages) |
---|---|
16 June 2023 | Termination of appointment of Pragna Panesar as a director on 1 May 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
19 April 2023 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page) |
19 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
20 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
7 June 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 April 2021 | Confirmation statement made on 29 March 2021 with updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (3 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (3 pages) |
24 February 2021 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 309 Hoe Street London E17 9BG on 24 February 2021 (1 page) |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
5 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 May 2019 | Director's details changed for Mrs Pragna Panesar on 24 April 2019 (2 pages) |
7 May 2019 | Change of details for Mrs Pragna Panesar as a person with significant control on 24 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 March 2018 | Notification of Rahul Panesar as a person with significant control on 1 January 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
26 February 2018 | Registered office address changed from 96 Upper Tooting Road Tooting London SW17 7EN to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 26 February 2018 (1 page) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Gurmit Rehal as a director (1 page) |
5 September 2011 | Termination of appointment of Gurmit Rehal as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Appointment of Mrs Pragna Panesar as a director (2 pages) |
6 July 2011 | Appointment of Mrs Pragna Panesar as a director (2 pages) |
4 April 2011 | Termination of appointment of Gurmit Rehal as a director (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Gurmit Rehal as a director (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Registered office address changed from 40 Carolina Road Thornton Heath Surrey CR7 8DT England on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 40 Carolina Road Thornton Heath Surrey CR7 8DT England on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 40 Carolina Road Thornton Heath Surrey CR7 8DT England on 6 October 2010 (2 pages) |
8 April 2010 | Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Director appointed gurmit rehal (2 pages) |
14 April 2009 | Director appointed gurmit rehal (2 pages) |
24 March 2009 | Incorporation (13 pages) |
24 March 2009 | Incorporation (13 pages) |