Background WavePink WaveYellow Wave

AMERCO ELECTRICAL DISTRIBUTORS LIMITED (03880769)

AMERCO ELECTRICAL DISTRIBUTORS LIMITED (03880769) is an active UK company. incorporated on 22 November 1999. with registered office in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AMERCO ELECTRICAL DISTRIBUTORS LIMITED has been registered for 26 years. Current directors include CLARKE, Isobel Dinah, LANG, Byron John, MORGAN, Mark Peter.

Company Number
03880769
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Building 1 St Cross Chambers, Hoddesdon, EN11 8LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CLARKE, Isobel Dinah, LANG, Byron John, MORGAN, Mark Peter
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERCO ELECTRICAL DISTRIBUTORS LIMITED

AMERCO ELECTRICAL DISTRIBUTORS LIMITED is an active company incorporated on 22 November 1999 with the registered office located in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AMERCO ELECTRICAL DISTRIBUTORS LIMITED was registered 26 years ago.(SIC: 46900)

Status

active

Active since 26 years ago

Company No

03880769

LTD Company

Age

26 Years

Incorporated 22 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Building 1 St Cross Chambers Upper Marsh Lane Hoddesdon, EN11 8LQ,

Previous Addresses

55 High Street Hoddesdon Hertfordshire EN11 8TQ
From: 22 November 1999To: 30 April 2024
Timeline

14 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 11
Director Left
Jul 13
Director Left
Jul 13
Share Buyback
May 14
Share Buyback
May 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
New Owner
Jul 17
New Owner
Jul 17
Share Buyback
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MORGAN, Mark Peter

Active
Pentley Close, Welwyn Garden CityAL8 7SH
Secretary
Appointed 21 Feb 2011

CLARKE, Isobel Dinah

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born July 1970
Director
Appointed 23 Jun 2015

LANG, Byron John

Active
Hornsey Lane, LondonN6 5PQ
Born March 1973
Director
Appointed 23 Jun 2015

MORGAN, Mark Peter

Active
Pentley Close, Welwyn Garden CityAL8 7SH
Born June 1964
Director
Appointed 21 Feb 2011

WEBB, Robert Edward

Resigned
7 Rollswood Road, WelwynAL6 9TX
Secretary
Appointed 22 Nov 1999
Resigned 21 Feb 2011

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 22 Nov 1999
Resigned 22 Nov 1999

CRILLEY, Mark Stewart

Resigned
2 The Chase, WareSG12 9TN
Born December 1965
Director
Appointed 22 Nov 1999
Resigned 08 Jul 2008

SMITH, Derek James

Resigned
14 Ramblers Way, Welwyn Garden CityAL7 2JU
Born February 1947
Director
Appointed 22 Nov 1999
Resigned 22 Jul 2013

WEBB, Dinah Maud

Resigned
Mill Lane, WelwynAL6 9EY
Born February 1947
Director
Appointed 21 Jul 2008
Resigned 27 Sept 2015

WEBB, Robert Edward

Resigned
7 Rollswood Road, WelwynAL6 9TX
Born May 1942
Director
Appointed 22 Nov 1999
Resigned 22 Jul 2013

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 22 Nov 1999
Resigned 22 Nov 1999

Persons with significant control

2

Ms Isobel Dinah Clarke

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Byron John Lang

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
9 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
7 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 May 2014
SH03Return of Purchase of Own Shares
Resolution
14 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Legacy
24 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Resolution
4 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
12 April 2001
88(2)R88(2)R
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Incorporation Company
22 November 1999
NEWINCIncorporation