Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director Name | Mr Laurence Hilary Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 27 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cartmel Court 30 Shortlands Road Bromley Kent BR2 0XJ |
Director Name | Neil Richard Lucas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Craiglockhart View Edinburgh EH14 1BX Scotland |
Secretary Name | Christopher John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Pound Meadow Sherfield On Loddon Hook Hampshire RG27 0EP |
Director Name | Mr Colin Andrew Hogg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 17 Alnwickhill Road Alnwickhill Edinburgh EH16 6XY Scotland |
Secretary Name | James Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 13 Bonaly Rise Colinton Edinburgh EH13 0QU Scotland |
Director Name | Mr Stephen Mark Kneebone |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Secretary Name | Mr Stephen Mark Kneebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 0131 4482828 |
---|---|
Telephone region | Edinburgh |
Registered Address | Office 52, Bilston Glen Phase 3 Dryden Road, Loanhead Edinburgh Lothians EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
1000 at £1 | Underwoods Electrical Distributors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295 |
Cash | £396,484 |
Current Liabilities | £396,189 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 May 2000 | Delivered on: 9 May 2000 Satisfied on: 28 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
24 June 1996 | Delivered on: 1 July 1996 Satisfied on: 14 July 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
---|---|
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (11 pages) |
17 March 2010 | Director's details changed for Laurence Hilary Smith on 15 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 30 April 2008 (8 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (9 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (9 pages) |
28 April 2006 | Dec mort/charge * (2 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
10 October 2005 | Full accounts made up to 30 April 2004 (15 pages) |
25 July 2005 | Return made up to 13/03/05; full list of members (3 pages) |
24 July 2005 | Location of debenture register (1 page) |
24 July 2005 | Location of register of members (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: borthwick view pentland industrial estate loanhead edinburgh, EH20 9QH (1 page) |
3 September 2004 | Full accounts made up to 30 April 2003 (13 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 30 April 2002 (13 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 May 2002 | Return made up to 13/03/02; full list of members (7 pages) |
20 February 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
14 July 2001 | Dec mort/charge * (4 pages) |
8 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | S-div 01/08/00 (1 page) |
9 May 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Return made up to 13/03/99; full list of members
|
28 May 1999 | New secretary appointed (2 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1998 | Particulars of contract relating to shares (3 pages) |
5 November 1998 | Ad 25/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 May 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 13/03/97; no change of members
|
17 December 1996 | Amended accounts made up to 31 March 1996 (6 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 July 1996 | Partic of mort/charge * (6 pages) |
22 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 73 logie green road edinburgh EH7 4HP (1 page) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 72 ratcliffe terrace edinburgh EH9 1ST (1 page) |