About

Registered Number: 03525632
Date of Incorporation: 11/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 81a St. Martins Street, Hereford, HR2 7RG

 

Layton & Powell Electrical Ltd was established in 1998, it's status at Companies House is "Active". The current directors of the business are listed as Layton, Peter Francis, Powell, Graham Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAYTON, Peter Francis 11 March 1998 - 1
POWELL, Graham Mark 11 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 August 2017
AAMD - Amended Accounts 23 August 2017
CS01 - N/A 25 April 2017
MR04 - N/A 23 December 2016
MR04 - N/A 22 December 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 30 June 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 14 June 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 10 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 13 December 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2008 Outstanding

N/A

Deed of charge 11 June 2007 Fully Satisfied

N/A

Deed of charge 22 October 2004 Outstanding

N/A

Deed of charge 13 July 2004 Fully Satisfied

N/A

Deed of charge 13 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.