Ilford
Essex
IG6 3TJ
Director Name | Mr David Hurst |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 27 Crescent Road South Woodford London E18 1JA |
Director Name | Mr Jeremy Hurst |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,286 |
Cash | £17,483 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
7 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
11 September 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
30 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 July 2015 | Company name changed positive electrical contractors LIMITED\certificate issued on 06/07/15
|
6 July 2015 | Company name changed positive electrical contractors LIMITED\certificate issued on 06/07/15
|
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 February 2015 | Termination of appointment of Jeremy Hurst as a director on 27 February 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Termination of appointment of David Hurst as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Louise Williams as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of David Hurst as a director on 27 February 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Termination of appointment of Jeremy Hurst as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Louise Williams as a director on 27 February 2015 (2 pages) |
26 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|