Background WavePink WaveYellow Wave

ELECTRICAL APPLIANCE OUTLET LIMITED (10296213)

ELECTRICAL APPLIANCE OUTLET LIMITED (10296213) is an active UK company. incorporated on 26 July 2016. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. ELECTRICAL APPLIANCE OUTLET LIMITED has been registered for 9 years. Current directors include HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles.

Company Number
10296213
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Ao Park 5a The Parklands, Bolton, BL6 4SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL APPLIANCE OUTLET LIMITED

ELECTRICAL APPLIANCE OUTLET LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. ELECTRICAL APPLIANCE OUTLET LIMITED was registered 9 years ago.(SIC: 47540)

Status

active

Active since 9 years ago

Company No

10296213

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Ao Park 5a The Parklands Lostock Bolton, BL6 4SD,

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 17
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 23
Loan Cleared
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINNEMORE, Julie Angela Louise

Active
5a The Parklands, BoltonBL6 4SD
Secretary
Appointed 26 Jul 2016

HIGGINS, Jonathan Mark Stephen

Active
5a The Parklands, BoltonBL6 4SD
Born March 1978
Director
Appointed 26 Jul 2016

ROBERTS, John Charles

Active
5a The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 16 Sept 2022

CAUNCE, Stephen James

Resigned
5a The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 26 Jul 2016
Resigned 05 Jul 2017

EMMETT, Daniel Anthony

Resigned
5a The Parklands, BoltonBL6 4SD
Born February 1984
Director
Appointed 26 Jul 2016
Resigned 16 Sept 2022

Persons with significant control

1

5a The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2016
NEWINCIncorporation