Coulsdon
Surrey
CR5 3HN
Director Name | Mr David James Henry Hudson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 162 Henley Avenue Cheam Sutton Surrey SM3 9SA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr David James Henry Hudson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrayfield Road Sutton Surrey SM3 9TJ |
Director Name | Mr David James Henry Hudson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Festival Court Cleeve Way Sutton Surrey SM1 3TU |
Director Name | Mr Gary Lee May |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 205 St. Andrews Road West Coulsdon Surrey CR5 3HN |
Website | www.getconnectedelec.co.uk/Pages/default.aspx |
---|---|
Email address | [email protected] |
Telephone | 01737 370869 |
Telephone region | Redhill |
Registered Address | C/O Finmar Consultants Ltd 34 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David James Henry Hudson 50.00% Ordinary |
---|---|
50 at £1 | Gary Lee May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598 |
Cash | £77,189 |
Current Liabilities | £121,713 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
24 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD England to C/O Finmar Consultants Ltd 34 Wates Way Mitcham Surrey CR4 4HR on 10 May 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
10 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 September 2020 | Registered office address changed from Suite 11 Link House 140, the Broadway Tolworth Surrey KT6 7HT United Kingdom to C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD on 24 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 May 2019 | Amended total exemption full accounts made up to 30 April 2018 (8 pages) |
28 March 2019 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Suite 11 Link House 140, the Broadway Tolworth Surrey KT6 7HT on 28 March 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
16 March 2018 | Amended micro company accounts made up to 30 April 2017 (6 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 April 2016 | Director's details changed for Mr David James Henry Hudson on 25 February 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr David James Henry Hudson on 25 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Gary Lee May on 25 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Gary Lee May on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page) |
23 March 2016 | Director's details changed for Mr Gary Lee May on 25 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page) |
23 March 2016 | Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page) |
23 March 2016 | Termination of appointment of Gary Lee May as a director on 26 April 2010 (1 page) |
23 March 2016 | Appointment of Mr Mr David James Henry Hudson as a director on 27 May 2010 (2 pages) |
23 March 2016 | Termination of appointment of Gary Lee May as a director on 26 April 2010 (1 page) |
23 March 2016 | Termination of appointment of David James Henry Hudson as a director on 26 April 2010 (1 page) |
23 March 2016 | Director's details changed for Mr Gary Lee May on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Mr David James Henry Hudson as a director on 27 May 2010 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 June 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Gary Lee May on 23 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr David James Henry Hudson on 23 April 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
27 May 2010 | Appointment of Mr Gary Lee May as a director (4 pages) |
27 May 2010 | Appointment of Mr Gary Lee May as a director (4 pages) |
27 May 2010 | Appointment of Mr David James Henry Hudson as a director (4 pages) |
27 May 2010 | Appointment of Mr David James Henry Hudson as a director (4 pages) |
26 May 2010 | Appointment of Mr Gary Lee May as a director (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
26 May 2010 | Appointment of Mr David James Henry Hudson as a director (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
26 May 2010 | Appointment of Mr David James Henry Hudson as a director (2 pages) |
26 May 2010 | Appointment of Mr Gary Lee May as a director (2 pages) |
26 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 April 2010 | Incorporation (20 pages) |
26 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 April 2010 | Incorporation (20 pages) |