HOWARD'S ELECTRICAL LIMITED
STOKE ON TRENT


Company number 04219885
Status Active
Incorporation Date 18 May 2001
Company Type Private Limited Company
Address 551 ETRURIA ROAD, BASFORD, STOKE ON TRENT, STH 6HH
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 2 . The most likely internet sites of HOWARD'S ELECTRICAL LIMITED are www.howardselectrical.co.uk, and www.howard-s-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Howard S Electrical Limited is a Private Limited Company. The company registration number is 04219885. Howard S Electrical Limited has been working since 18 May 2001. The present status of the company is Active. The registered address of Howard S Electrical Limited is 551 Etruria Road Basford Stoke On Trent Sth 6hh. . SHINGLER, David is a Secretary of the company. SHINGLER, Kim is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
SHINGLER, David
Appointed Date: 18 May 2001

Director
SHINGLER, Kim
Appointed Date: 18 May 2001
46 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 18 May 2001
Appointed Date: 18 May 2001

Nominee Director
REDDING, Diana Elizabeth
Resigned: 18 May 2001
Appointed Date: 18 May 2001
73 years old

HOWARD'S ELECTRICAL LIMITED Events

15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
16 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

19 Jan 2015
Total exemption small company accounts made up to 31 July 2014
18 Jun 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2

...
... and 32 more events
27 Jul 2001
New secretary appointed
04 Jul 2001
Registered office changed on 04/07/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
04 Jul 2001
Secretary resigned
04 Jul 2001
Director resigned
18 May 2001
Incorporation

HOWARD'S ELECTRICAL LIMITED Charges

1 August 2001
Debenture
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…