Company Information for ELECTROSHOP LIMITED
29 CREEK ROAD, HAYLING ISLAND, PO11 9QZ,
|
Company Registration Number
04956262
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELECTROSHOP LIMITED | |
Legal Registered Office | |
29 CREEK ROAD HAYLING ISLAND PO11 9QZ Other companies in WC1R | |
Company Number | 04956262 | |
---|---|---|
Company ID Number | 04956262 | |
Date formed | 2003-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-05 16:07:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELECTROSHOP USA CORPORATION | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2010-02-02 | |
ELECTROSHOP INC. | 2080 S OCEAN DRIVE SUITE 605 HALLANDALE FL 33009 | Inactive | Company formed on the 2007-02-06 | |
ELECTROSHOP, INC. | 4328 S.W. 8TH STREET MIAMI FL 33134 | Inactive | Company formed on the 1992-07-06 | |
ELECTROSHOP INCORPORATED | California | Unknown | ||
ELECTROSHOP LTD | 72 A Whitelands Way Bicester Bicester OXFORDSHIRE OX26 1AB | Active - Proposal to Strike off | Company formed on the 2021-12-15 | |
ELECTROSHOP.COM L.L.C. | 1739 Albany Ave Kings Brooklyn NY 11210 | Active | Company formed on the 2022-10-03 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGE TARRAN |
||
IAIN MCNEIL CHRISTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENTLOW ELECTRONIC CONSULTANCY LIMITED | Director | 2011-11-01 | CURRENT | 2004-05-18 | Active | |
LINK INSTRUMENTS LIMITED | Director | 2001-01-01 | CURRENT | 1998-12-31 | Active | |
HASTE LIMITED | Director | 1997-11-24 | CURRENT | 1997-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Mr Iain Mcneil Christie as a person with significant control on 2019-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM 20-22 Bedford Row London WC1R 4JS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL GEORGE TARRAN on 2010-11-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Iain Mcneil Christie on 2009-11-05 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/11/03 | |
ELRES | S366A DISP HOLDING AGM 06/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.93 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
Other Creditors Due Within One Year | 2012-12-31 | £ 5,518 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-12-31 | £ 2,278 |
Trade Creditors Within One Year | 2012-12-31 | £ 268 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTROSHOP LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Current Assets | 2012-12-31 | £ 21,284 |
Debtors | 2012-12-31 | £ 21,284 |
Other Debtors | 2012-12-31 | £ 100 |
Shareholder Funds | 2012-12-31 | £ 9,852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as ELECTROSHOP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |