Company NameSouthend Electrical Lighting Ltd
DirectorsHarry Burton and Joe Burton
Company StatusActive
Company Number07585757
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Harry Burton
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 37 Purdeys Ind Estate
Purdeys Way
Rochford
SS4 1ND
Director NameMr Joe Burton
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 York Road
Rochford
SS4 3HQ
Director NameClifford Paul Burton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Purdeys Ind Estate
Purdeys Way
Rochford
SS4 1ND

Contact

Telephone0800 269210
Telephone regionFreephone

Location

Registered Address8 York Road
Rochford
SS4 3HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

21 November 2017Delivered on: 4 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 37 purdeys way purdeys industrial estate rochford essex SS4 1ND.
Outstanding

Filing History

25 March 2020Confirmation statement made on 25 March 2020 with updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
22 May 2019Termination of appointment of Clifford Paul Burton as a director on 29 April 2019 (1 page)
22 May 2019Cessation of Clifford Paul Burton as a person with significant control on 29 April 2019 (1 page)
22 May 2019Appointment of Mr Harry Burton as a director on 29 April 2019 (2 pages)
22 May 2019Appointment of Mr Joe Burton as a director on 29 April 2019 (2 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Director's details changed for Clifford Paul Burton on 1 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Unit 26 Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1nd to Unit 37 Purdeys Ind Estate Purdeys Way Rochford SS4 1nd on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Unit 26 Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1nd to Unit 37 Purdeys Ind Estate Purdeys Way Rochford SS4 1nd on 11 January 2018 (1 page)
4 December 2017Registration of charge 075857570001, created on 21 November 2017 (7 pages)
4 December 2017Registration of charge 075857570001, created on 21 November 2017 (7 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 2 September 2015
  • GBP 300
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 2 September 2015
  • GBP 300
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Director's details changed for Clifford Paul Burton on 31 March 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Director's details changed for Clifford Paul Burton on 31 March 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
8 January 2014Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH United Kingdom on 8 January 2014 (1 page)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)