Horton Electrical Wholesale (2002) Limited SUTTON


Horton Electrical Wholesale (2002) Limited was dissolved on 2022-10-18. Horton Electrical Wholesale (2002) was a private limited company that was situated at Unit 16 i O Centre, Minden Road, Sutton, SM3 9BL, Surrey. Its total net worth was valued to be 332000 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2002-09-10) was run by 5 directors and 1 secretary.
Director Dennis R. who was appointed on 18 August 2008.
Director John P. who was appointed on 02 October 2002.
Director Colin G. who was appointed on 02 October 2002.
Moving on to the secretaries, we can name: John P. appointed on 02 October 2002.

The company was categorised as "non-specialised wholesale trade" (46900). As stated in the official information, there was a name alteration on 2008-01-08, their previous name was Horton Electrical Wholesale. There is another name change: previous name was Horton Electrical Wholesale (2002) performed on 2003-01-02. The most recent confirmation statement was sent on 2021-08-28 and last time the statutory accounts were sent was on 30 April 2021. 2015-08-28 is the date of the latest annual return.

Horton Electrical Wholesale (2002) Limited Address / Contact

Office Address Unit 16 I O Centre
Office Address2 Minden Road
Town Sutton
Post code SM3 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530426
Date of Incorporation Tue, 10th Sep 2002
Date of Dissolution Tue, 18th Oct 2022
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 20 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 11th Sep 2022
Last confirmation statement dated Sat, 28th Aug 2021

Company staff

Dennis R.

Position: Director

Appointed: 18 August 2008

John P.

Position: Director

Appointed: 02 October 2002

John P.

Position: Secretary

Appointed: 02 October 2002

Colin G.

Position: Director

Appointed: 02 October 2002

Jane P.

Position: Director

Appointed: 02 October 2002

Pauline G.

Position: Director

Appointed: 02 October 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 10 September 2002

Resigned: 12 September 2002

People with significant control

Colin G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dennis R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Horton Electrical Wholesale January 8, 2008
Horton Electrical Wholesale (2002) January 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth332 000332 000332 000    
Balance Sheet
Current Assets10 99910 99910 99913 86413 86413 86413 864
Debtors10 99910 99910 99913 86413 86413 86413 864
Net Assets Liabilities  332 000332 00013 83113 83113 831
Other Debtors   2 8652 8652 8652 865
Net Assets Liabilities Including Pension Asset Liability332 000332 000332 000    
Reserves/Capital
Called Up Share Capital2 0002 000     
Profit Loss Account Reserve330 000330 000     
Shareholder Funds332 000332 000332 000    
Other
Creditors   2 865333333
Fixed Assets321 001321 001321 001321 001   
Investments  321 001321 001-321 001-321 001-321 001
Investments Fixed Assets321 001321 001321 001321 001   
Investments In Group Undertakings Participating Interests  321 001321 001-321 001-321 001-321 001
Net Current Assets Liabilities10 99910 99910 99910 99913 83113 83113 831
Other Creditors   2 865333333
Total Assets Less Current Liabilities332 000332 000332 000332 00013 83113 83113 831
Trade Debtors Trade Receivables  10 99910 99910 99910 99910 999
Advances Credits Directors   2 8653333 
Advances Credits Made In Period Directors   36 0002 832  
Advances Credits Repaid In Period Directors   33 135   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2021
filed on: 11th, April 2022
Free Download (10 pages)

Company search

Advertisements