About

Registered Number: 05192112
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH,

 

Based in Broxbourne, Hertfordshire, Herts Electrical Wholesale Ltd was registered on 28 July 2004, it has a status of "Active". There are 2 directors listed for the organisation. We do not know the number of employees at Herts Electrical Wholesale Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVOR, Stuart Paul 01 August 2004 - 1
CHAMBERLAIN, Robert Ian 28 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC01 - N/A 04 August 2020
PSC01 - N/A 04 August 2020
PSC09 - N/A 04 August 2020
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 20 August 2015
AAMD - Amended Accounts 13 April 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 08 June 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 30 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
363s - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.