AMERCO ELECTRICAL DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

AMERCO ELECTRICAL DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880769

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts EN11 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon30/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/07/2024
Director's details changed for Ms Isobel Dinah Clarke on 2024-06-28
dot icon09/07/2024
Change of details for Ms Isobel Dinah Clarke as a person with significant control on 2024-06-28
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/04/2024
Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ to Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ on 2024-04-30
dot icon21/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/01/2019
Satisfaction of charge 2 in full
dot icon29/01/2019
Satisfaction of charge 1 in full
dot icon25/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/03/2018
Purchase of own shares.
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon12/07/2017
Notification of Byron Peter Lang as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Isobel Dinah Clarke as a person with significant control on 2016-04-06
dot icon17/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Dinah Maud Webb as a director on 2015-09-27
dot icon31/07/2015
Appointment of Mr Byron John Lang as a director on 2015-06-23
dot icon14/07/2015
Appointment of Ms Isobel Dinah Clarke as a director on 2015-06-23
dot icon22/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon16/01/2015
Director's details changed for Dinah Maud Webb on 2014-11-01
dot icon05/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/05/2014
Purchase of own shares.
dot icon07/05/2014
Purchase of own shares.
dot icon14/04/2014
Resolutions
dot icon09/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Robert Webb as a director
dot icon25/07/2013
Termination of appointment of Derek Smith as a director
dot icon12/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr Mark Peter Morgan on 2011-04-26
dot icon10/06/2011
Secretary's details changed for Mr Mark Peter Morgan on 2011-04-26
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/03/2011
Appointment of Mr Mark Peter Morgan as a director
dot icon08/03/2011
Appointment of Mr Mark Peter Morgan as a secretary
dot icon08/03/2011
Termination of appointment of Robert Webb as a secretary
dot icon02/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/03/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/01/2010
Director's details changed for Dinah Maud Webb on 2009-11-22
dot icon25/01/2010
Director's details changed for Derek James Smith on 2009-11-22
dot icon25/01/2010
Director's details changed for Robert Edward Webb on 2009-11-22
dot icon07/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 22/11/08; full list of members
dot icon07/08/2008
Director appointed dinah maud webb
dot icon14/07/2008
Appointment terminated director mark crilley
dot icon16/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/12/2007
Return made up to 22/11/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 22/11/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 22/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 22/11/04; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2003-11-30
dot icon25/11/2003
Return made up to 22/11/03; full list of members
dot icon07/08/2003
Accounts for a small company made up to 2002-11-30
dot icon04/12/2002
Return made up to 22/11/02; full list of members
dot icon08/08/2002
Accounts for a small company made up to 2001-11-30
dot icon03/12/2001
Return made up to 22/11/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2000-11-30
dot icon12/04/2001
Ad 30/11/99-04/08/00 £ si 297@1
dot icon03/01/2001
Return made up to 22/11/00; full list of members
dot icon31/07/2000
Particulars of mortgage/charge
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New secretary appointed;new director appointed
dot icon22/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-45.74 % *

* during past year

Cash in Bank

£40,993.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
629.85K
-
0.00
161.98K
-
2022
7
513.11K
-
0.00
75.55K
-
2023
7
-
-
0.00
40.99K
-
2023
7
-
-
0.00
40.99K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.99K £Descended-45.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/11/1999 - 21/11/1999
4893
Morgan, Mark Peter
Director
21/02/2011 - Present
6
Crilley, Mark Stewart
Director
21/11/1999 - 07/07/2008
12
Ms Isobel Dinah Clarke
Director
23/06/2015 - Present
-
Mr Byron John Lang
Director
23/06/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMERCO ELECTRICAL DISTRIBUTORS LIMITED

AMERCO ELECTRICAL DISTRIBUTORS LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts EN11 8LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERCO ELECTRICAL DISTRIBUTORS LIMITED?

toggle

AMERCO ELECTRICAL DISTRIBUTORS LIMITED is currently Active. It was registered on 22/11/1999 .

Where is AMERCO ELECTRICAL DISTRIBUTORS LIMITED located?

toggle

AMERCO ELECTRICAL DISTRIBUTORS LIMITED is registered at Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts EN11 8LQ.

What does AMERCO ELECTRICAL DISTRIBUTORS LIMITED do?

toggle

AMERCO ELECTRICAL DISTRIBUTORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AMERCO ELECTRICAL DISTRIBUTORS LIMITED have?

toggle

AMERCO ELECTRICAL DISTRIBUTORS LIMITED had 7 employees in 2023.

What is the latest filing for AMERCO ELECTRICAL DISTRIBUTORS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-11-30.