Company NameElectrical Xpress Limited
DirectorPragna Panesar
Company StatusActive
Company Number06856280
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMrs Pragna Panesar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1589 London Road
Norbury
SW16 4AA
Director NameMr Gurmit Rehal
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Carolina Road
Thornton Heath
Surrey
CR7 8DT
Director NameMr Gurmit Rehal
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Carolina Road
Thornton Heath
Surrey
CR7 8DT

Contact

Websitediscountelectricalwholesale.com

Location

Registered Address309 Hoe Street
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Pragna Panesar
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,743
Cash£33,039
Current Liabilities£117,706

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

16 June 2023Appointment of Mr Jasbinder Singh Panesar as a director on 1 May 2023 (2 pages)
16 June 2023Termination of appointment of Pragna Panesar as a director on 1 May 2023 (1 page)
28 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
19 April 2023Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page)
19 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
7 June 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
25 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
3 April 2021Confirmation statement made on 29 March 2021 with updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (3 pages)
24 February 2021Registered 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 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 May 2019Director's details changed for Mrs Pragna Panesar on 24 April 2019 (2 pages)
7 May 2019Change of details for Mrs Pragna Panesar as a person with significant control on 24 April 2019 (2 pages)
29 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 March 2018Notification of Rahul Panesar as a person with significant control on 1 January 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
26 February 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Gurmit Rehal as a director (1 page)
5 September 2011Termination of appointment of Gurmit Rehal as a director (1 page)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Appointment of Mrs Pragna Panesar as a director (2 pages)
6 July 2011Appointment of Mrs Pragna Panesar as a director (2 pages)
4 April 2011Termination of appointment of Gurmit Rehal as a director (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Gurmit Rehal as a director (1 page)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Registered office address changed from 40 Carolina Road Thornton Heath Surrey CR7 8DT England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 40 Carolina Road Thornton Heath Surrey CR7 8DT England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 40 Carolina Road Thornton Heath Surrey CR7 8DT England on 6 October 2010 (2 pages)
8 April 2010Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Gurmit Rehal on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 April 2009Director appointed gurmit rehal (2 pages)
14 April 2009Director appointed gurmit rehal (2 pages)
24 March 2009Incorporation (13 pages)
24 March 2009Incorporation (13 pages)