Background WavePink WaveYellow Wave

HISPEC ELECTRICAL PRODUCTS LTD (04619331)

HISPEC ELECTRICAL PRODUCTS LTD (04619331) is an active UK company. incorporated on 17 December 2002. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). HISPEC ELECTRICAL PRODUCTS LTD has been registered for 23 years. Current directors include KILGALLON, Neil, LOUGHLIN, Christopher Ralph Hugh, LOUGHLIN, Wayne Lawrence David.

Company Number
04619331
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
21 Drumhead Road Chorley North Business Park, Chorley, PR6 7BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
KILGALLON, Neil, LOUGHLIN, Christopher Ralph Hugh, LOUGHLIN, Wayne Lawrence David
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISPEC ELECTRICAL PRODUCTS LTD

HISPEC ELECTRICAL PRODUCTS LTD is an active company incorporated on 17 December 2002 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). HISPEC ELECTRICAL PRODUCTS LTD was registered 23 years ago.(SIC: 46520)

Status

active

Active since 23 years ago

Company No

04619331

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

WLA (UK) LTD.
From: 17 December 2002To: 12 June 2007
Contact
Address

21 Drumhead Road Chorley North Business Park Chorley, PR6 7BX,

Previous Addresses

Oak House Barrington Road Altrincham Cheshire WA14 1HZ
From: 17 December 2002To: 28 November 2017
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Sept 16
Director Joined
Jul 17
Funding Round
Nov 21
Loan Secured
Feb 22
New Owner
Jan 23
Owner Exit
Jan 23
Funding Round
May 23
Capital Reduction
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Share Buyback
Jan 24
Director Joined
Mar 24
Loan Secured
May 24
Loan Secured
Aug 24
5
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KILGALLON, Neil

Active
Drumhead Road, ChorleyPR6 7BX
Born June 1992
Director
Appointed 26 Feb 2024

LOUGHLIN, Christopher Ralph Hugh

Active
Kennedy House, AltrinchamWA14 1ES
Born November 1990
Director
Appointed 01 Jul 2017

LOUGHLIN, Wayne Lawrence David

Active
Kennedy House, AltrinchamWA14 1ES
Born December 1952
Director
Appointed 17 Dec 2002

FOSS, Pauline Frances

Resigned
Kennedy House, AltrinchamWA14 1ES
Secretary
Appointed 17 Dec 2002
Resigned 19 Mar 2025

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

4

1 Active
3 Ceased
Chorley North Business Park, ChorleyPR6 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2024

Mr Christopher Ralph Hugh Loughlin

Ceased
Kennedy House, AltrinchamWA14 1ES
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021
Ceased 23 Jan 2024

Mr Wayne Lawrence David Loughlin

Ceased
Kennedy House, AltrinchamWA14 1ES
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2024

Mrs Jennifer Lesley Loughlin

Ceased
Kennedy House, AltrinchamWA14 1ES
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Resolution
1 February 2024
RESOLUTIONSResolutions
Resolution
1 February 2024
RESOLUTIONSResolutions
Resolution
1 February 2024
RESOLUTIONSResolutions
Resolution
1 February 2024
RESOLUTIONSResolutions
Resolution
28 January 2024
RESOLUTIONSResolutions
Memorandum Articles
28 January 2024
MAMA
Capital Return Purchase Own Shares
25 January 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
22 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Resolution
11 May 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Statement Of Companys Objects
20 July 2016
CC04CC04
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Legacy
26 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Legacy
30 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Certificate Change Of Name Company
12 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2003
88(2)R88(2)R
Legacy
24 December 2002
288bResignation of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation