Company NameElectrical Trading Company Limited
DirectorsPhilip James Hodgson and Miriam Cecilia Hodgson
Company StatusActive
Company Number04473308
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhilip James Hodgson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Columbine Close
Widnes
Cheshire
WA8 4TR
Secretary NameMiriam Cecilia Hodgson
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Columbine Close
Widnes
Cheshire
WA8 4TR
Director NameMiriam Cecilia Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(4 years after company formation)
Appointment Duration17 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Columbine Close
Widnes
Cheshire
WA8 4TR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0151 4236479
Telephone regionLiverpool

Location

Registered Address11 Columbine Close
Widnes
Cheshire
WA8 4TR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHough Green
Built Up AreaWidnes

Shareholders

60 at £1Philip J. Hodgson
60.00%
Ordinary
40 at £1Miriam C. Hodgson
40.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£43
Current Liabilities£76,054

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

6 November 2002Delivered on: 7 November 2002
Persons entitled: Hsbc 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

Filing History

24 August 2023Confirmation statement made on 29 June 2023 with updates (6 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
19 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
14 July 2021Confirmation statement made on 29 June 2021 with updates (7 pages)
14 July 2021Change of details for Philip James Hodgson as a person with significant control on 23 March 2021 (2 pages)
14 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2021Memorandum and Articles of Association (22 pages)
15 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2021Change of share class name or designation (2 pages)
12 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
7 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 July 2017Notification of Philip James Hodgson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Miriam Cecilia Hodgson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Miriam Cecilia Hodgson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Philip James Hodgson as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Miriam Cecilia Hodgson on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Philip James Hodgson on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Philip James Hodgson on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Miriam Cecilia Hodgson on 29 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 August 2009Return made up to 29/06/09; full list of members (4 pages)
7 August 2009Return made up to 29/06/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
15 March 2007Ad 01/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Ad 01/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
25 July 2006Return made up to 29/06/06; full list of members (6 pages)
25 July 2006Return made up to 29/06/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 July 2005Return made up to 29/06/05; full list of members (6 pages)
8 July 2005Return made up to 29/06/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 July 2003Return made up to 29/06/03; full list of members (6 pages)
12 July 2003Return made up to 29/06/03; full list of members (6 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
14 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
14 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
6 August 2002Ad 29/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2002Ad 29/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (16 pages)
29 June 2002Incorporation (16 pages)