Company NameHd Electrical Ltd
DirectorHaz Daci
Company StatusActive
Company Number09546542
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Haz Daci
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAlbanian
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 5 210 Queenstown Road
London
SW8 3NR

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

17 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
11 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
11 May 2020Change of details for Mr Hazis Daci as a person with significant control on 20 February 2020 (2 pages)
11 May 2020Director's details changed for Mr Hazis Daci on 20 February 2020 (2 pages)
6 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
19 August 2019Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page)
22 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
1 November 2017Register inspection address has been changed from Flat 2, Hazelwood Court Hazelwood Lane London N13 5EY England to Flat 12 Foxgrove London N14 7EA (1 page)
1 November 2017Register inspection address has been changed from Flat 2, Hazelwood Court Hazelwood Lane London N13 5EY England to Flat 12 Foxgrove London N14 7EA (1 page)
31 October 2017Director's details changed for Mr Hazis Daci on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Hazis Daci on 31 October 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 August 2016Director's details changed for Hazis Daci on 9 August 2016 (2 pages)
9 August 2016Register inspection address has been changed from 54 White Hart Lane London N22 5RL England to Flat 2, Hazelwood Court Hazelwood Lane London N13 5EY (1 page)
9 August 2016Director's details changed for Hazis Daci on 9 August 2016 (2 pages)
9 August 2016Register inspection address has been changed from 54 White Hart Lane London N22 5RL England to Flat 2, Hazelwood Court Hazelwood Lane London N13 5EY (1 page)
18 May 2016Register inspection address has been changed to 54 White Hart Lane London N22 5RL (1 page)
18 May 2016Register inspection address has been changed to 54 White Hart Lane London N22 5RL (1 page)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(36 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
(36 pages)