About

Registered Number: 03304449
Date of Incorporation: 20/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: ANDERSON ACCOUNTANCY LTD, 48 Great North Road, Welwyn, AL6 0PX,

 

Herts & London Electrical Ltd was registered on 20 January 1997 with its registered office in Welwyn, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Herts & London Electrical Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, George 20 January 1997 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 24 October 2018
PSC04 - N/A 23 January 2018
CS01 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 January 2017
AD01 - Change of registered office address 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 29 June 1998
225 - Change of Accounting Reference Date 19 June 1998
363s - Annual Return 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
CERTNM - Change of name certificate 10 March 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.