Company NameElectric Boris Limited
DirectorMichael Gerard Heavey
Company StatusActive
Company Number07644342
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Previous NamesBarcode Megastore Limited and Heavey Tech UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Gerard Heavey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallyowen Cottage Ballyowen Lane
Lucan
Dublin
Ireland
Director NameMr Ciaran Gerald Fitzpatrick
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRuthlyn House 90 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SP

Contact

Websiteheaveytech.co.uk
Telephone020 71479962
Telephone regionLondon

Location

Registered AddressDlc House
64 Upper Mulgrave Road
Cheam
Sutton
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mr Michael Gerard Heavey
80.00%
Ordinary
20 at £1Mr Ciaran Gerald Fitzpatrick
20.00%
Ordinary

Financials

Year2014
Net Worth-£99,309
Cash£33,282
Current Liabilities£142,704

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

13 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
4 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
14 November 2018Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to Dlc House 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 14 November 2018 (1 page)
30 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 April 2017Termination of appointment of Ciaran Gerald Fitzpatrick as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Ciaran Gerald Fitzpatrick as a director on 4 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Appointment of Mr Ciaran Gerald Fitzpatrick as a director (2 pages)
19 June 2013Appointment of Mr Ciaran Gerald Fitzpatrick as a director (2 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
26 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
26 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
14 June 2012Company name changed barcode megastore LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Company name changed barcode megastore LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Registered office address changed from 24 Stapledon Road Orton Southgate Peterborough Cambs PE2 6TD United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 24 Stapledon Road Orton Southgate Peterborough Cambs PE2 6TD United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 24 Stapledon Road Orton Southgate Peterborough Cambs PE2 6TD United Kingdom on 1 June 2012 (1 page)
23 May 2011Incorporation (13 pages)
23 May 2011Incorporation (13 pages)