CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HORNCHURCH ELECTRICAL WHOLESALERS LIMITED
Company
HORNCHURCH ELECTRICAL WHOLESALERS
Phone:
01708 458 213
A⁺
rating
KEY FINANCES
Year
2017
Assets
£255.78k
▼ £-11.8k (-4.41 %)
Cash
£0k
▼ £-3.12k (-100.00 %)
Liabilities
£14.91k
▼ £-208.09k (-93.32 %)
Net Worth
£240.88k
▲ £196.3k (440.30 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Basildon
Company name
HORNCHURCH ELECTRICAL WHOLESALERS LIMITED
Company number
02680750
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 1992
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
hornchurchelectrical.co.uk
Phones
01708 458 213
01708 478 722
Registered Address
SUITE L RADFORD BUSINESS CENTRE,
RADFORD WAY,
BILLERICAY,
ESSEX,
CM12 0BZ
ECONOMIC ACTIVITIES
46520
Wholesale of electronic and telecommunications equipment and parts
LAST EVENTS
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100
CHARGES
14 August 2001
Status
Outstanding
Delivered
18 August 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
8 August 1997
Status
Outstanding
Delivered
28 August 1997
Persons entitled
Lloyds Bank PLC
Description
Freehold 111 upminster road south rainham essex title…
23 October 1996
Status
Satisfied on 3 September 2003
Delivered
6 November 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
HORNCAPA CONSULTING LIMITED
HORNCHURCH DRY CLEANERS LIMITED
HORNER & HUDSONS LIMITED
HORNER,DOWNEY & COMPANY LIMITED
HORNERS TIMBER LTD
HORN'S LANDSCAPING LIMITED
Last update 2018
HORNCHURCH ELECTRICAL WHOLESALERS LIMITED DIRECTORS
Lesley Dorothy Atkinson
Acting
PSC
Appointed
24 January 1992
Role
Secretary
Nationality
British
Address
Littlemead The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA
Name
ATKINSON, Lesley Dorothy
Notified On
7 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Dave Atkinson
Acting
Appointed
17 June 2014
Occupation
Electrician
Role
Director
Age
55
Nationality
British
Address
63 Station Lane, Hornchurch, Essex, United Kingdom, RM12 6JU
Country Of Residence
United Kingdom
Name
ATKINSON, Dave
Keith Andrew Atkinson
Acting
PSC
Appointed
24 January 1992
Occupation
Electrical Wholesale
Role
Director
Age
81
Nationality
British
Address
Littlemead The Ridge, Little Baddow, Chelmsford, Essex, CM3 4SA
Country Of Residence
United Kingdom
Name
ATKINSON, Keith Andrew
Notified On
7 September 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Steven Mark Mansfield
Acting
Appointed
25 August 1998
Occupation
Electrical Wholesaler
Role
Director
Age
60
Nationality
British
Address
22 Woodberry Road, Shotgate, Wickford, Essex, SS11 8XG
Country Of Residence
England
Name
MANSFIELD, Steven Mark
SAME-DAY COMPANY SERVICES LIMITED
Resigned
Appointed
24 January 1992
Resigned
24 January 1992
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED
Dave Atkinson
Resigned
Appointed
24 July 2012
Resigned
20 August 2013
Occupation
Electrician
Role
Director
Age
55
Nationality
British
Address
63 Station Lane, Hornchurch, Essex, United Kingdom, RM12 6JU
Country Of Residence
United Kingdom
Name
ATKINSON, Dave
Paul Atkinson
Resigned
Appointed
31 July 1996
Resigned
03 March 2004
Occupation
Consultant
Role
Director
Age
59
Nationality
British
Address
Thrums, Elm Green Lane, Danbury, Essex, CM3 4DW
Name
ATKINSON, Paul
WILDMAN & BATTELL LIMITED
Resigned
Appointed
24 January 1992
Resigned
24 January 1992
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.