About

Registered Number: 00934651
Date of Incorporation: 28/06/1968 (55 years and 10 months ago)
Company Status: Active
Registered Address: Enfield Electrical, Orchard Road, Royston, Hertfordshire, SG8 5HA

 

Based in Hertfordshire, Enfield Electrical Supplies Ltd was registered on 28 June 1968, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Patrick, Andrew William, Tanna, Shailesh are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Andrew William 12 May 1995 - 1
TANNA, Shailesh 03 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 January 2019
MR04 - N/A 05 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 November 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 09 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 22 March 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 12 November 2001
169 - Return by a company purchasing its own shares 28 March 2001
RESOLUTIONS - N/A 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 13 January 2000
RESOLUTIONS - N/A 29 December 1999
CERTNM - Change of name certificate 20 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1999
395 - Particulars of a mortgage or charge 19 May 1999
363a - Annual Return 20 January 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 15 November 1995
288 - N/A 10 July 1995
RESOLUTIONS - N/A 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 03 January 1995
395 - Particulars of a mortgage or charge 01 September 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 25 November 1993
RESOLUTIONS - N/A 02 June 1993
363s - Annual Return 09 March 1993
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
AA - Annual Accounts 09 December 1992
395 - Particulars of a mortgage or charge 21 August 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 14 October 1991
AA - Annual Accounts 16 June 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
363a - Annual Return 04 April 1991
395 - Particulars of a mortgage or charge 26 February 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 02 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 1988
288 - N/A 13 September 1988
PUC 3 - N/A 01 September 1988
RESOLUTIONS - N/A 22 August 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1986
287 - Change in situation or address of Registered Office 10 September 1986
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 December 2011 Outstanding

N/A

Legal charge 20 March 2006 Fully Satisfied

N/A

Debenture 20 March 2006 Outstanding

N/A

Legal mortgage 14 May 1999 Outstanding

N/A

Legal mortgage 18 August 1994 Outstanding

N/A

Legal mortgage 18 August 1992 Outstanding

N/A

Legal mortgage 22 February 1991 Outstanding

N/A

Legal mortgage 18 June 1986 Outstanding

N/A

Legal mortgage 29 April 1983 Fully Satisfied

N/A

Legal mortgage 18 January 1982 Fully Satisfied

N/A

Mortgage 10 November 1981 Outstanding

N/A

Letter of charge 16 February 1976 Fully Satisfied

N/A

Legal charge 29 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.