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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2013 | Outstanding |
N/A |
Debenture | 29 April 2005 | Outstanding |
N/A |