About

Registered Number: 05147452
Date of Incorporation: 07/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB

 

Established in 2004, Expert Electrical Supplies Ltd are based in Lancashire, it's status is listed as "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 21 April 2020
MR01 - N/A 25 February 2020
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 02 April 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 29 January 2018
PSC02 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 03 February 2017
AAMD - Amended Accounts 10 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 21 January 2014
MR01 - N/A 18 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 June 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 28 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 28 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 14 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
363s - Annual Return 08 September 2005
225 - Change of Accounting Reference Date 16 May 2005
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
395 - Particulars of a mortgage or charge 17 August 2004
NEWINC - New incorporation documents 07 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

All assets debenture 16 December 2010 Fully Satisfied

N/A

Legal charge 07 February 2007 Fully Satisfied

N/A

Debenture 09 October 2006 Fully Satisfied

N/A

Debenture 10 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.