Company NameP.M.B. Electrical Supplies Limited
Company StatusDissolved
Company Number02128843
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Dissolution Date26 September 2023 (7 months 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 Peter Martin Gibb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration31 years, 9 months (closed 26 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Gordon Road
Grays
Essex
RM16 2GN
Secretary NameClaire Barnard
NationalityBritish
StatusClosed
Appointed26 February 2002(14 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 26 September 2023)
RoleSecretary
Correspondence Address28 Northfields
Grays, Essex
Grays
RM17 5TN
Director NameMrs Heather Gibb
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameMiss Beverley Ann Reeve
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2002)
RoleSecretary
Correspondence Address12 Brompton Gardens
The Wick
Maldon
Essex
Secretary NameMiss Beverley Ann Reeve
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address12 Brompton Gardens
The Wick
Maldon
Essex

Contact

Telephone01375 391794
Telephone regionGrays Thurrock

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£48,915
Cash£2,071
Current Liabilities£80,022

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

4 September 1996Delivered on: 9 September 1996
Satisfied on: 14 January 2011
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 December 1989Delivered on: 20 December 1989
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
28 May 2020Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
30 April 2020Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
1 September 2017Appointment of Mrs Heather Gibb as a director on 1 July 2017 (2 pages)
1 September 2017Appointment of Mrs Heather Gibb as a director on 1 July 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 10,000
(4 pages)
16 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 10,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 January 2010Director's details changed for Peter Martin Gibb on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Peter Martin Gibb on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
10 February 2009Return made up to 29/12/08; full list of members (3 pages)
10 February 2009Return made up to 29/12/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
4 August 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
20 December 2004Return made up to 31/12/04; full list of members (6 pages)
20 December 2004Return made up to 31/12/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
5 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
29 March 2002Secretary resigned (2 pages)
29 March 2002Secretary resigned (2 pages)
29 March 2002New secretary appointed (1 page)
29 March 2002New secretary appointed (1 page)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 July 2000 (11 pages)
6 June 2001Full accounts made up to 31 July 2000 (11 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (13 pages)
30 May 2000Full accounts made up to 31 July 1999 (13 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (13 pages)
28 May 1999Full accounts made up to 31 July 1998 (13 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 July 1996 (13 pages)
6 May 1997Full accounts made up to 31 July 1996 (13 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 September 1996Particulars of mortgage/charge (6 pages)
9 September 1996Particulars of mortgage/charge (6 pages)
5 June 1996Registered office changed on 05/06/96 from: 57 southend road grays essex RM17 5NL (1 page)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Registered office changed on 05/06/96 from: 57 southend road grays essex RM17 5NL (1 page)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (14 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (14 pages)