Company NameHawkins Electrical Limited
Company StatusActive
Company Number03505136
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Previous NameTrabit Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter John Hancox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkins Electrical Heath Road
Skegness
Lincolnshire
PE25 3ST
Director NameMr Laurence Neil Hawkins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Road
Skegness
Lincolnshire
PE25 3ST
Director NameMr Lewis Moses
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMr Alexander Harry William Farrow
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMr Thomas George James Barton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMr Elliott Samuel Hodges
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 March 2023(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMr Peter George Farrow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(2 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months (resigned 22 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrainsby House Spilsby Road
Wainfleet
Skegness
Lincolnshire
PE24 4LN
Director NameMr Gordon Victor Mattin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(2 weeks, 1 day after company formation)
Appointment Duration21 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Beresford Avenue
Skegness
Lincolnshire
PE25 3JG
Secretary NameMr Peter George Farrow
NationalityBritish
StatusResigned
Appointed20 February 1998(2 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months (resigned 22 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrainsby House Spilsby Road
Wainfleet
Skegness
Lincolnshire
PE24 4LN
Secretary NameMrs Rachel Marie Lewis
StatusResigned
Appointed22 May 2017(19 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2017)
RoleCompany Director
Correspondence AddressHeath Road
Skegness
Lincolnshire
PE25 3ST
Secretary NameMr Alexander Harry William Farrow
StatusResigned
Appointed02 January 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 2023)
RoleCompany Director
Correspondence AddressHeath Road
Skegness
Lincolnshire
PE25 3ST
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitewww.hawkins-electrical.co.uk/
Telephone01754 610440
Telephone regionSkegness

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1Mr Peter George Farrow
66.67%
Ordinary
50k at £1Mr Gordon Victor Mattin
33.33%
Ordinary

Financials

Year2014
Net Worth£1,397,344
Cash£370,482
Current Liabilities£554,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

19 May 2017Delivered on: 23 May 2017
Persons entitled: Gordon Victor Mattin

Classification: A registered charge
Particulars: All present and future interests of the borrower in or over freehold or leasehold property. For more details please refer to the instrument.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: Peter George Farrow

Classification: A registered charge
Particulars: All present and future interests of the borrower in or over freehold or leasehold property. For more details please refer to the instrument.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge on land and buildings on the south side of heath road, skegness, lincolnshire (land registry title no: LL56629.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land, fixtures and fittings, rents receivable, plant and machinery, goodwill, uncalled capital, stock, shares and other securities, intellectual property, licences, claims, insurance policies - for more details please refer to debenture.
Outstanding
9 April 1998Delivered on: 30 April 1998
Satisfied on: 26 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 41 heath road skegness lincolnshire.
Fully Satisfied
9 April 1998Delivered on: 30 April 1998
Satisfied on: 26 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as trabit limited) to the chargee on any account whatsoever.
Particulars: Unit 41 heath road skegness lincolnshire.
Fully Satisfied
9 April 1998Delivered on: 30 April 1998
Satisfied on: 26 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as trabit limited) to the chargee on any account whatsoever.
Particulars: Unit 41 heath road skegness lincolnshire. 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.
Fully Satisfied
9 April 1998Delivered on: 22 April 1998
Satisfied on: 26 July 2012
Persons entitled: Hawkins Electrical Limited

Classification: Debenture
Secured details: £300,000 due or to become due from the company (formerly known as trabit limited) to the chargee under a loan agreement of even date.
Particulars: F/H property at heath road skegness lincolnshire t/no: LL56629. 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.
Fully Satisfied

Filing History

27 March 2024Full accounts made up to 31 March 2023 (28 pages)
19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
22 January 2024Director's details changed for Mr Alexander Harry William Farrow on 22 January 2024 (2 pages)
20 September 2023Registration of charge 035051360009, created on 15 September 2023 (48 pages)
17 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2023Memorandum and Articles of Association (13 pages)
15 August 2023Statement of company's objects (2 pages)
15 June 2023Director's details changed for Elliot Samuel Hodges on 15 June 2023 (2 pages)
15 March 2023Termination of appointment of Alexander Harry William Farrow as a secretary on 9 March 2023 (1 page)
15 March 2023Appointment of Thomas George James Barton as a director on 9 March 2023 (2 pages)
15 March 2023Appointment of Elliot Samuel Hodges as a director on 9 March 2023 (2 pages)
15 March 2023Appointment of Ian Harry Strudwick as a director on 9 March 2023 (2 pages)
15 March 2023Registered office address changed from Heath Road Skegness Lincolnshire PE25 3st to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 15 March 2023 (1 page)
15 March 2023Appointment of Mrs Abigail Sarah Draper as a director on 9 March 2023 (2 pages)
15 March 2023Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
15 March 2023Appointment of Mr Alasdair Alan Ryder as a director on 9 March 2023 (2 pages)
15 March 2023Appointment of Sally Evans as a secretary on 9 March 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
31 January 2023Satisfaction of charge 035051360006 in full (1 page)
31 January 2023Satisfaction of charge 035051360005 in full (1 page)
30 January 2023Director's details changed for Mr Peter John Hancox on 30 January 2023 (2 pages)
30 January 2023Change of details for Hawkins Electrical Holdings Limited as a person with significant control on 30 January 2023 (2 pages)
26 September 2022Director's details changed for Mr Lewis Moses on 26 September 2022 (2 pages)
9 May 2022Director's details changed for Mr Alexander Harry William Farrow on 9 May 2022 (2 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
24 September 2021Satisfaction of charge 035051360008 in full (1 page)
24 September 2021Satisfaction of charge 035051360007 in full (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 March 2020Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT (1 page)
12 March 2020Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT (1 page)
16 September 2019Director's details changed for Mr Lewis Moses on 4 June 2018 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 February 2019Termination of appointment of Gordon Victor Mattin as a director on 28 February 2019 (1 page)
8 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
23 February 2018Cessation of Gordon Victor Mattin as a person with significant control on 19 May 2017 (1 page)
23 February 2018Cessation of Peter George Farrow as a person with significant control on 19 May 2017 (1 page)
23 February 2018Notification of Hawkins Electrical Holdings Limited as a person with significant control on 19 May 2017 (2 pages)
10 January 2018Appointment of Mr Alexander Harry William Farrow as a secretary on 2 January 2018 (2 pages)
12 December 2017Termination of appointment of Rachel Marie Lewis as a secretary on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Rachel Marie Lewis as a secretary on 12 December 2017 (1 page)
23 May 2017Registration of charge 035051360006, created on 19 May 2017 (8 pages)
23 May 2017Registration of charge 035051360005, created on 19 May 2017 (8 pages)
23 May 2017Registration of charge 035051360006, created on 19 May 2017 (8 pages)
23 May 2017Registration of charge 035051360008, created on 19 May 2017 (45 pages)
23 May 2017Registration of charge 035051360007, created on 19 May 2017 (45 pages)
23 May 2017Registration of charge 035051360007, created on 19 May 2017 (45 pages)
23 May 2017Registration of charge 035051360005, created on 19 May 2017 (8 pages)
23 May 2017Registration of charge 035051360008, created on 19 May 2017 (45 pages)
22 May 2017Appointment of Mrs Rachel Marie Lewis as a secretary on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Laurence Neil Hawkins as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Peter George Farrow as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Peter George Farrow as a secretary on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Peter John Hancox as a director on 19 May 2017 (2 pages)
22 May 2017Appointment of Mr Peter John Hancox as a director on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Lawrence Neil Hawkins on 19 May 2017 (2 pages)
22 May 2017Appointment of Mr Alexander Harry William Farrow as a director on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Lawrence Neil Hawkins on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Peter George Farrow as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Peter George Farrow as a secretary on 22 May 2017 (1 page)
22 May 2017Appointment of Mrs Rachel Marie Lewis as a secretary on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Laurence Neil Hawkins as a director on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Laurence Neil Hawkins on 19 May 2017 (2 pages)
22 May 2017Appointment of Mr Lewis Moses as a director on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Laurence Neil Hawkins on 19 May 2017 (2 pages)
22 May 2017Appointment of Mr Lewis Moses as a director on 19 May 2017 (2 pages)
22 May 2017Appointment of Mr Alexander Harry William Farrow as a director on 19 May 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 150,000
(5 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 150,000
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150,000
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150,000
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150,000
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 150,000
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 150,000
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 150,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 February 2010Director's details changed for Peter George Farrow on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Gordon Victor Mattin on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Peter George Farrow on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Gordon Victor Mattin on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Peter George Farrow on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Gordon Victor Mattin on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 February 2009Return made up to 05/02/09; full list of members (6 pages)
20 February 2009Return made up to 05/02/09; full list of members (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 February 2008Return made up to 05/02/08; no change of members (7 pages)
13 February 2008Return made up to 05/02/08; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2007Return made up to 05/02/07; full list of members (7 pages)
19 February 2007Return made up to 05/02/07; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 March 2006Registered office changed on 14/03/06 from: 1 heath road skegness lincolnshire PE25 3SU (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1 heath road skegness lincolnshire PE25 3SU (1 page)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (9 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (9 pages)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000£ nc 1000/150000 17/02/00 (2 pages)
1 March 2000£ nc 1000/150000 17/02/00 (2 pages)
14 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
10 March 1999Return made up to 05/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 1999Return made up to 05/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
24 November 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
30 April 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
30 April 1998Particulars of mortgage/charge (4 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Company name changed trabit LIMITED\certificate issued on 15/04/98 (2 pages)
15 April 1998Company name changed trabit LIMITED\certificate issued on 15/04/98 (2 pages)
8 April 1998Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 April 1998Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
2 March 1998Registered office changed on 02/03/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (15 pages)
5 February 1998Incorporation (15 pages)