UKBizDB.co.uk

H R ELECTRICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H R Electrics Limited. The company was founded 19 years ago and was given the registration number 05401185. The firm's registered office is in BASINGSTOKE. You can find them at 2-3 Stable Court Herriard Park, Herriard, Basingstoke, Hampshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:H R ELECTRICS LIMITED
Company Number:05401185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:2-3 Stable Court Herriard Park, Herriard, Basingstoke, Hampshire, RG25 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Freshwater Terrace, Four Marks, Alton, England, GU34 5JH

Director22 March 2005Active
Meadow View Hexworthy, Lawhitton, Launceston, PL15 9PE

Director01 August 2006Active
2 Timbercroft Close, Four Marks, GU34 5BB

Director01 August 2006Active
Casa Margarida, Vilranha Gregorious, Silves 8300, Portugal,

Secretary22 March 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 March 2005Active
Casa Margarida, Vilranha Gregorious, Silves 8300, Portugal,

Director22 March 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 March 2005Active

People with Significant Control

Mr Peter Terry
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:2-3, Herriard Park, Basingstoke, England, RG25 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Roach
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:2-3, Herriard Park, Basingstoke, England, RG25 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Roach
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:2-3, Herriard Park, Basingstoke, England, RG25 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.