About

Registered Number: 05342770
Date of Incorporation: 26/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire, WD6 3LF,

 

Uk Electrical Supplies Ltd was registered on 26 January 2005 with its registered office in Elstree, Hertfordshire, it's status is listed as "Active". Hodson, Gary Anthony, Hodson, Ryan, Jenkins, Nicola, Turnstill, Amanda, Brook, Joanne, Turnstill, Barry David are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSON, Gary Anthony 01 November 2005 - 1
HODSON, Ryan 12 August 2016 - 1
BROOK, Joanne 26 January 2005 12 April 2005 1
TURNSTILL, Barry David 12 April 2005 23 July 2015 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Nicola 26 January 2005 10 June 2005 1
TURNSTILL, Amanda 10 June 2005 01 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 August 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 August 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
AP01 - Appointment of director 13 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 March 2014
MR01 - N/A 20 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 April 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 15 April 2007
363s - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 17 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2013 Outstanding

N/A

Debenture 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.