Company NameWhitton Electrics Limited
DirectorSean Shuker
Company StatusActive - Proposal to Strike off
Company Number09124861
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Sean Shuker
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Heigham Road
East Ham
London
E6 2JG
Director NameMrs Georgina Rosina Whitton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heigham Road
East Ham
London
E6 2JG
Director NameMr Leslie Robert Whitton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered Address2 Heigham Road
East Ham
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2021 (2 years, 10 months ago)
Next Return Due15 June 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Notification of Sean Shuker as a person with significant control on 28 May 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
1 June 2021Cessation of Leslie Robert Whitton as a person with significant control on 28 May 2021 (1 page)
1 June 2021Termination of appointment of Leslie Robert Whitton as a director on 28 May 2021 (1 page)
1 June 2021Termination of appointment of Georgina Rosina Whitton as a director on 28 May 2021 (1 page)
1 June 2021Appointment of Mr Sean Shuker as a director on 28 May 2021 (2 pages)
1 June 2021Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 2 Heigham Road East Ham London E6 2JG on 1 June 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
20 December 2019Director's details changed for Mrs Georgina Rosina Whitton on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Mr Leslie Robert Whitton on 20 December 2019 (2 pages)
20 December 2019Change of details for Mr Leslie Robert Whitton as a person with significant control on 20 December 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
23 October 2017Director's details changed for Mr Leslie Robert Whitton on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Leslie Robert Whitton on 23 October 2017 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 November 2016Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 5
(4 pages)
22 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 5
(4 pages)
8 August 2015Appointment of Mrs Georgina Rosina Whitton as a director on 10 July 2014 (2 pages)
8 August 2015Appointment of Mrs Georgina Rosina Whitton as a director on 10 July 2014 (2 pages)
31 July 2014Director's details changed for Les Whitton on 21 July 2014 (3 pages)
31 July 2014Director's details changed for Les Whitton on 21 July 2014 (3 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(46 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(46 pages)