Potters Bar
Hertfordshire
EN6 1HS
Director Name | John Francis Barry |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 January 2011(1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Architectural Technician |
Country of Residence | Ireland |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Niall Michael Lehane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 January 2011(1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Architectual Technician |
Country of Residence | Ireland |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Electro Expo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
24 January 2011 | Delivered on: 27 January 2011 Persons entitled: Electro Expo Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge, all the undertaking, property, assets and rights. Outstanding |
---|
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 January 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for John Francis Barry on 23 December 2012 (2 pages) |
17 January 2013 | Director's details changed for John Francis Barry on 23 December 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Peter John Moule on 23 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Peter John Moule on 23 December 2011 (2 pages) |
28 January 2011 | Appointment of Mr Peter John Moule as a director (3 pages) |
28 January 2011 | Appointment of John Francis Barry as a director (3 pages) |
28 January 2011 | Appointment of John Francis Barry as a director (3 pages) |
28 January 2011 | Appointment of Mr Peter John Moule as a director (3 pages) |
28 January 2011 | Appointment of Niall Michael Lehane as a director (4 pages) |
28 January 2011 | Appointment of Niall Michael Lehane as a director (4 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
23 December 2010 | Incorporation (25 pages) |
23 December 2010 | Incorporation (25 pages) |
23 December 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |