Company NamePrince Electronic Supplies Limited
DirectorsChristopher Keith Humphrey and Joanne Nicola Humphrey
Company StatusActive
Company Number02112565
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Christopher Keith Humphrey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
Director NameMrs Joanne Nicola Humphrey
Date of BirthMay 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2021(34 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
Director NameRaymond Prince
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 December 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address27 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Secretary NameKarin Margretha Prince
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address27 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Director NameMr Steven Edward Whittaker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Easton End
Basildon
Essex
SS15 6QB

Contact

Websitesasss.co.uk
Email address[email protected]
Telephone01268 272800
Telephone regionBasildon

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Karin Prince
50.00%
Ordinary
1 at £1Raymond J. Prince
50.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£46,225
Current Liabilities£142,603

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
9 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
23 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
14 September 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
14 September 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
(3 pages)
4 January 2016Termination of appointment of Raymond Prince as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Karin Margretha Prince as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Karin Margretha Prince as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Raymond Prince as a director on 31 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 December 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
23 September 2015Appointment of Christopher Keith Humphrey as a director on 18 September 2015 (2 pages)
23 September 2015Appointment of Christopher Keith Humphrey as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Steven Edward Whittaker as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Steven Edward Whittaker as a director on 18 September 2015 (2 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Raymond Prince on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Raymond Prince on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Raymond Prince on 1 October 2009 (2 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 September 2008Return made up to 30/07/08; no change of members (6 pages)
4 September 2008Return made up to 30/07/08; no change of members (6 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 August 2007Return made up to 30/07/07; no change of members (6 pages)
31 August 2007Return made up to 30/07/07; no change of members (6 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 August 2006Return made up to 30/07/06; full list of members (6 pages)
10 August 2006Return made up to 30/07/06; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 August 2005Return made up to 30/07/05; full list of members (6 pages)
23 August 2005Return made up to 30/07/05; full list of members (6 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 August 2004Return made up to 30/07/04; full list of members (6 pages)
2 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 August 2003Return made up to 30/07/03; full list of members (6 pages)
12 August 2003Return made up to 30/07/03; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 May 2003Registered office changed on 30/05/03 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
30 May 2003Registered office changed on 30/05/03 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Return made up to 30/07/00; full list of members (6 pages)
30 August 2000Return made up to 30/07/00; full list of members (6 pages)
2 September 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1999Full accounts made up to 31 December 1998 (11 pages)
1 September 1999Return made up to 30/07/99; full list of members (6 pages)
1 September 1999Return made up to 30/07/99; full list of members (6 pages)
9 October 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Registered office changed on 09/10/98 from: 25 buckwins square burnt mill ind.estate basildon essex. SS13 1BJ (1 page)
9 October 1998Registered office changed on 09/10/98 from: 25 buckwins square burnt mill ind.estate basildon essex. SS13 1BJ (1 page)
24 September 1998Full accounts made up to 31 December 1997 (12 pages)
24 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 August 1997Return made up to 30/07/97; no change of members (4 pages)
26 August 1997Return made up to 30/07/97; no change of members (4 pages)
13 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Return made up to 30/07/96; full list of members (6 pages)
4 October 1996Return made up to 30/07/96; full list of members (6 pages)
31 August 1995Return made up to 30/07/95; no change of members (4 pages)
31 August 1995Return made up to 30/07/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)