Background WavePink WaveYellow Wave

ELECTRO EXPO LTD. (01577246)

ELECTRO EXPO LTD. (01577246) is an active UK company. incorporated on 30 July 1981. with registered office in Potters Bar. The company operates in the Manufacturing sector, engaged in unknown sic code (27330). ELECTRO EXPO LTD. has been registered for 44 years. Current directors include MOULE, Peter John.

Company Number
01577246
Status
active
Type
ltd
Incorporated
30 July 1981
Age
44 years
Address
Five Ways, Potters Bar, EN6 1HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27330)
Directors
MOULE, Peter John
SIC Codes
27330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRO EXPO LTD.

ELECTRO EXPO LTD. is an active company incorporated on 30 July 1981 with the registered office located in Potters Bar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27330). ELECTRO EXPO LTD. was registered 44 years ago.(SIC: 27330)

Status

active

Active since 44 years ago

Company No

01577246

LTD Company

Age

44 Years

Incorporated 30 July 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

AC
From: 30 July 1981To: 24 August 1990
Contact
Address

Five Ways 57-59 Hatfield Road Potters Bar, EN6 1HS,

Timeline

9 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Oct 11
Share Buyback
Nov 11
Capital Reduction
Nov 11
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Loan Secured
Jan 17
New Owner
Aug 24
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLLINS, Sharon Lavinnia

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 26 Aug 1997

MOULE, Peter John

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954
Director
Appointed N/A

MOULE, Geraldine Louise

Resigned
Beresford House Halstead Hill, Waltham CrossEN7 5NA
Secretary
Appointed N/A
Resigned 23 Dec 1990

MOULE, William Michael

Resigned
11 Dickens Close, CheshuntEN7 6BG
Secretary
Appointed 23 Dec 1990
Resigned 30 Sept 1997

BANNATYNE, Duncan Walker

Resigned
57-59 Hatfield Road, Potters BarEN6 1HS
Born February 1949
Director
Appointed 28 Sept 2007
Resigned 30 Mar 2015

CAAN, James

Resigned
57-59 Hatfield Road, Potters BarEN6 1HS
Born November 1961
Director
Appointed 28 Sept 2007
Resigned 04 Oct 2011

MOULE, Geraldine Louise

Resigned
Beresford House Halstead Hill, Waltham CrossEN7 5NA
Born October 1954
Director
Appointed N/A
Resigned 23 Dec 1990

Persons with significant control

2

Mrs Beverley Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Peter John Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Capital Return Purchase Own Shares
27 May 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Capital Cancellation Shares
9 November 2011
SH06Cancellation of Shares
Resolution
4 November 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 November 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
10 July 2007
287Change of Registered Office
Legacy
14 December 2006
287Change of Registered Office
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 July 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1996
AAAnnual Accounts
Resolution
18 February 1996
RESOLUTIONSResolutions
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Resolution
9 November 1993
RESOLUTIONSResolutions
Resolution
9 November 1993
RESOLUTIONSResolutions
Resolution
9 November 1993
RESOLUTIONSResolutions
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
30 January 1991
288288
Legacy
7 January 1991
363aAnnual Return
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Miscellaneous
30 July 1981
MISCMISC
Incorporation Company
30 June 1981
NEWINCIncorporation