Washington
Tyne And Wear
NE38 8LH
Director Name | Mr Philip Naylor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Roker Avenue Sunderland Tyne & Wear SR6 0HQ |
Director Name | Mrs Angela Hixon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brookside Wood Washington Tyne And Wear NE38 8LH |
Director Name | Mr Sean Paul Hixon |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ettrick Grove Sunderland SR4 8PZ |
Director Name | Keith Hixon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Deancroft Warden Law Houghton Le Spring DH5 8LX |
Director Name | Mr Michael Hogan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marine Drive Leechmere Sunderland Tyne & Wear SR2 0DU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | htbelectrical.com |
---|
Registered Address | 41b Carrmere Road Leechmere Ind.Est. Sunderland Tyne & Wear SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
50 at £1 | Mrs Angela Hixon 50.00% Ordinary |
---|---|
25 at £1 | Mr Keith Hixon 25.00% Ordinary |
25 at £1 | Mr Philip Naylor 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,020,813 |
Gross Profit | £509,667 |
Net Worth | £2,494,009 |
Cash | £1,642,095 |
Current Liabilities | £76,004 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
19 February 2010 | Delivered on: 25 February 2010 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,137.50. Outstanding |
---|---|
9 March 2005 | Delivered on: 15 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
22 April 2021 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 January 2016 | Full accounts made up to 31 October 2014 (16 pages) |
26 January 2016 | Full accounts made up to 31 October 2014 (16 pages) |
2 December 2015 | Secretary's details changed for Angela Hixon on 20 November 2015 (1 page) |
2 December 2015 | Secretary's details changed for Angela Hixon on 20 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Keith Hixon as a director on 28 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Keith Hixon as a director on 28 September 2015 (1 page) |
24 November 2015 | Appointment of Mr Sean Paul Hixon as a director on 20 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Angela Hixon as a director on 20 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Angela Hixon as a director on 20 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Sean Paul Hixon as a director on 20 November 2015 (2 pages) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Michael Hogan as a director on 16 July 2014 (1 page) |
2 October 2014 | Termination of appointment of Michael Hogan as a director on 16 July 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Director's details changed for Mr Philip Naylor on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Michael Hogan on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Philip Naylor on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Michael Hogan on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Keith Hixon on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Philip Naylor on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Keith Hixon on 1 October 2009 (2 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Director's details changed for Mr Michael Hogan on 1 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Keith Hixon on 1 October 2009 (2 pages) |
25 August 2010 | Registered office address changed from 41 Ormonde Street High Barnes Sunderland Tyne & Wear SR4 7PJ on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 41 Ormonde Street High Barnes Sunderland Tyne & Wear SR4 7PJ on 25 August 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 March 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 November 2008 | Director appointed mr michael hogan (1 page) |
25 November 2008 | Director appointed mr michael hogan (1 page) |
25 November 2008 | Director appointed mr philip naylor (1 page) |
25 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
25 November 2008 | Director appointed mr philip naylor (1 page) |
25 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
21 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
21 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 November 2005 | Return made up to 09/07/05; full list of members
|
14 November 2005 | Return made up to 09/07/05; full list of members
|
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
21 September 2004 | Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2004 | Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |