Perton
Wolverhampton
WV6 7TU
Secretary Name | Richard Dominik Paczko |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leasowe Drive Perton Wolverhampton WV6 7TU |
Director Name | Mr Christopher James Pope |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(9 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Widford Grove Chelmsford Essex CM2 9AT |
Director Name | Heather Elaine Pope |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2000(5 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Widford Grove Chelmsford Essex CM2 9AT |
Director Name | Grahame Richard Yeldham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Grove Braintree Essex CM7 2LX |
Secretary Name | Graeme Ross Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Magwitch Close Chelmsford Essex CM1 4YE |
Director Name | Sandra Jean Paczko |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Receptionist |
Correspondence Address | Nasiedle 15 Field Road Lichfield Staffordshire WS13 7RU |
Website | ukelectricalcentre.com |
---|---|
Telephone | 01376 349222 |
Telephone region | Braintree |
Registered Address | 1 Second Avenue Bluebridge Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Christopher James Pope 5.56% Ordinary |
---|---|
1 at £1 | Mr Christopher James Pope 5.56% Ordinary B |
1 at £1 | Mr Richard Dominik Paczko 5.56% Ordinary |
1 at £1 | Mr Richard Dominik Paczko 5.56% Ordinary B |
1 at £1 | Mrs Heather Elaine Pope 5.56% Ordinary |
1 at £1 | Mrs Sandra Bellinger 5.56% Ordinary |
3 at £1 | Miss Claire Paczko 16.67% Ordinary C |
3 at £1 | Mr Dominik Paczko 16.67% Ordinary C |
2 at £1 | Miss Bethany Pope 11.11% Ordinary C |
2 at £1 | Miss Romiley Pope 11.11% Ordinary C |
2 at £1 | Miss Teah Pope 11.11% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £420,597 |
Cash | £92,433 |
Current Liabilities | £332,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
7 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
9 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
27 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Change of share class name or designation (2 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2016 | Director's details changed for Richard Dominik Paczko on 8 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Director's details changed for Richard Dominik Paczko on 8 December 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2009 | Director's details changed for Christopher James Pope on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Heather Elaine Pope on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Dominik Paczko on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Dominik Paczko on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Christopher James Pope on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Heather Elaine Pope on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Christopher James Pope on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Richard Dominik Paczko on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Heather Elaine Pope on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (7 pages) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: c/o sherwood hall associates 1ST floor langton house birdst lichfield staffordshire WS13 6PY (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: c/o sherwood hall associates 1ST floor langton house birdst lichfield staffordshire WS13 6PY (1 page) |
22 December 2005 | Return made up to 08/12/05; full list of members (9 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (9 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Ad 01/11/03--------- £ si 8@1 (3 pages) |
22 January 2004 | Return made up to 08/12/03; full list of members (9 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: lifford hall tunnel lane kings norton birmingham B30 3JN (1 page) |
22 January 2004 | Return made up to 08/12/03; full list of members (9 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: lifford hall tunnel lane kings norton birmingham B30 3JN (1 page) |
22 January 2004 | Ad 01/11/03--------- £ si 8@1 (3 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2003 | Return made up to 08/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 08/12/02; full list of members (9 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Particulars of mortgage/charge (11 pages) |
9 August 2002 | Particulars of mortgage/charge (11 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: c/o langard hayes LIMITED lifford hall kings norton birmingham west midlands B30 3JN (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: c/o langard hayes LIMITED lifford hall kings norton birmingham west midlands B30 3JN (1 page) |
3 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
25 October 2001 | Ad 26/09/01--------- £ si 6@1=6 £ ic 4/10 (3 pages) |
25 October 2001 | Ad 26/09/01--------- £ si 6@1=6 £ ic 4/10 (3 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
21 December 2000 | Return made up to 08/12/00; full list of members (5 pages) |
21 December 2000 | Return made up to 08/12/00; full list of members (5 pages) |
21 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2000 | Return made up to 08/12/99; full list of members
|
7 February 2000 | Registered office changed on 07/02/00 from: john hewitt house tunnel lane kings norton birmingham B30 3JN (1 page) |
7 February 2000 | Return made up to 08/12/99; full list of members
|
7 February 2000 | Ad 30/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 February 2000 | Ad 30/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: john hewitt house tunnel lane kings norton birmingham B30 3JN (1 page) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 1ST floor 2-4 dam street lichfield staffordshire (1 page) |
28 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 1ST floor 2-4 dam street lichfield staffordshire (1 page) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: stonebridge house high street chelmsford essex CM1 1EY (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: stonebridge house high street chelmsford essex CM1 1EY (1 page) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | Incorporation (30 pages) |
8 December 1995 | Incorporation (30 pages) |