UKBizDB.co.uk

HISPEC ELECTRICAL PRODUCTS LTD

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

This company is commonly known as Hispec Electrical Products Ltd. The company was founded 21 years ago and was given the registration number 04619331. The firm's registered office is in CHORLEY. You can find them at 21 Drumhead Road, Chorley North Business Park, Chorley, Lancashire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:HISPEC ELECTRICAL PRODUCTS LTD
Company Number:04619331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:21 Drumhead Road, Chorley North Business Park, Chorley, Lancashire, England, PR6 7BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Secretary17 December 2002Active
21, Drumhead Road, Chorley North Business Park, Chorley, England, PR6 7BX

Director26 February 2024Active
Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director01 July 2017Active
Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director17 December 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary17 December 2002Active

People with Significant Control

Hispec Electrical Holdings Ltd
Notified on:23 January 2024
Status:Active
Country of residence:England
Address:21 Drumhead Road, Chorley North Business Park, Chorley, England, PR6 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Ralph Hugh Loughlin
Notified on:25 November 2021
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Suite A, 2nd Floor, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Lawrence David Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Suite A, 2nd Floor, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jennifer Lesley Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Suite A, 2nd Floor, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Resolution

Resolution.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-25Capital

Capital return purchase own shares.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Capital

Capital cancellation shares.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-05-11Resolution

Resolution.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.