About

Registered Number: 03300991
Date of Incorporation: 10/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 125 King Street, Hammersmith, London, W6 9JG

 

Founded in 1997, X Electrical Ltd are based in London, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHER, Howard 10 January 1997 - 1
BRONIECKI, Bruno 10 January 1997 17 February 1997 1
EVERETT, Julia 10 January 1997 19 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 24 August 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 25 September 2003
363a - Annual Return 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
AA - Annual Accounts 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
363a - Annual Return 18 March 2002
RESOLUTIONS - N/A 27 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 15 November 1999
225 - Change of Accounting Reference Date 10 November 1999
363s - Annual Return 07 January 1999
RESOLUTIONS - N/A 20 November 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 21 January 1998
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 November 2005 Fully Satisfied

N/A

Debenture 18 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.