Company NameShop4 Security & Electrical Limited
DirectorSimon Collins
Company StatusActive
Company Number04758428
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Simon Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waterloo Mills
Old Leeds Road
Huddersfield
HD1 1SE
Director NameNirmal Singh Sunda
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hanson Lane
Huddersfield
West Yorkshire
HD1 3UW
Secretary NameBakhshish Kaur
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleSecretary
Correspondence Address2 Hanson Lane
Huddersfield
West Yorkshire
HD1 3UW
Secretary NameHarjinder Sunda
NationalityBritish
StatusResigned
Appointed17 April 2004(11 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 13 March 2020)
RoleSecretary
Correspondence Address2 Hanson Lane
Huddersfield
West Yorkshire
HD1 3UW
Director NameMr Andrew John Withers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(17 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 November 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waterloo Mills
Old Leeds Road
Huddersfield
HD1 1SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteshop4.co.uk
Telephone01484 454454
Telephone regionHuddersfield

Location

Registered AddressUnit 1 Waterloo Mills
Old Leeds Road
Huddersfield
HD1 1SE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nirmal Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£55,682
Cash£15,168
Current Liabilities£107,008

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

22 July 2003Delivered on: 25 July 2003
Persons entitled: The Royal Bank of Scotland 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

22 July 2023Micro company accounts made up to 29 May 2022 (3 pages)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
8 February 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 May 2021 (3 pages)
26 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2021Termination of appointment of Andrew John Withers as a director on 21 November 2020 (1 page)
29 November 2020Cessation of Andrew John Withers as a person with significant control on 21 November 2020 (1 page)
29 November 2020Notification of C.E.W Group Limited as a person with significant control on 21 November 2020 (2 pages)
29 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
21 November 2020Appointment of Mr Simon Collins as a director on 21 November 2020 (2 pages)
9 July 2020Cessation of Nirmal Singh Sunda as a person with significant control on 9 July 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
9 July 2020Termination of appointment of Nirmal Singh Sunda as a director on 9 July 2020 (1 page)
9 July 2020Notification of Andrew John Withers as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Appointment of Mr Andrew John Withers as a director on 9 July 2020 (2 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Harjinder Sunda as a secretary on 13 March 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Notification of Nirmal Singh Sunda as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 July 2017Notification of Nirmal Singh Sunda as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 July 2017Notification of Nirmal Singh Sunda as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
16 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Nirmal Singh Sunda on 1 December 2009 (2 pages)
24 July 2010Director's details changed for Nirmal Singh Sunda on 1 December 2009 (2 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Nirmal Singh Sunda on 1 December 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Director's details changed for Nirmal Singh on 22 January 2010 (3 pages)
11 February 2010Director's details changed for Nirmal Singh on 22 January 2010 (3 pages)
23 June 2009Return made up to 09/05/09; no change of members (4 pages)
23 June 2009Return made up to 09/05/09; no change of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 August 2008Return made up to 09/05/08; full list of members (3 pages)
4 August 2008Return made up to 09/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2007Return made up to 09/05/07; full list of members (6 pages)
18 May 2007Return made up to 09/05/07; full list of members (6 pages)
15 May 2006Return made up to 09/05/06; full list of members (6 pages)
15 May 2006Return made up to 09/05/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 July 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
4 July 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
17 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Registered office changed on 13/06/03 from: 9 hey cliff road, holmfirth huddersfield west yorkshire HD9 1XD (1 page)
13 June 2003Registered office changed on 13/06/03 from: 9 hey cliff road, holmfirth huddersfield west yorkshire HD9 1XD (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)