Company NameHNW Electrical Ltd
DirectorsEliahoe Nethanel Daniel and Rifka Daniel
Company StatusActive
Company Number05261663
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Previous NamesAlpres Ltd and Heating Northwest Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eliahoe Nethanel Daniel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address95 Albert Avenue
Manchester
Lancashire
M25 0LU
Secretary NameRifka Daniel
NationalityFrench
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address95 Albert Avenue
Manchester
Lancashire
M25 0LU
Director NameMrs Rifka Daniel
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2015(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55, Mountheath Trading Estate Ardent Way
Prestwich
Manchester
M25 9WE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 55, Mountheath Trading Estate Ardent Way
Prestwich
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1Eliahoe Daniel
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,758
Cash£11,175
Current Liabilities£56,056

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

20 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
28 September 2023Registration of charge 052616630001, created on 21 September 2023 (7 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
3 April 2023Withdrawal of a person with significant control statement on 3 April 2023 (2 pages)
3 April 2023Notification of a person with significant control statement (2 pages)
3 April 2023Change of details for Mr Eliahoe Nethanel Daniel as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Notification of Rifka Daniel as a person with significant control on 3 April 2023 (2 pages)
11 December 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
21 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
11 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
18 December 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Appointment of Mrs Rifka Daniel as a director on 1 April 2015 (2 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Appointment of Mrs Rifka Daniel as a director on 1 April 2015 (2 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Appointment of Mrs Rifka Daniel as a director on 1 April 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Company name changed heating northwest LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
12 November 2014Company name changed heating northwest LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
29 September 2014Registered office address changed from 95 Albert Avenue Prestwich Manchester M25 0LU to Unit 55, Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 95 Albert Avenue Prestwich Manchester M25 0LU to Unit 55, Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE on 29 September 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 June 2012Registered office address changed from 76 Kings Road Prestwich Manchester M25 0FY United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 76 Kings Road Prestwich Manchester M25 0FY United Kingdom on 18 June 2012 (1 page)
31 January 2012Registered office address changed from 95 Albert Avenue, Prestwich Manchester Lancashire M25 0LU on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 95 Albert Avenue, Prestwich Manchester Lancashire M25 0LU on 31 January 2012 (1 page)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 June 2011Company name changed alpres LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Company name changed alpres LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Director's details changed for Mr Eliahoe Nethanel Daniel on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Eliahoe Nethanel Daniel on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Eliahoe Nethanel Daniel on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Amended accounts made up to 31 October 2007 (6 pages)
28 August 2009Amended accounts made up to 31 October 2007 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 15/10/08; full list of members (3 pages)
6 November 2008Return made up to 15/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 May 2006Registered office changed on 10/05/06 from: 29 tewkesbury drive manchester lancashire M25 0HR (1 page)
10 May 2006Registered office changed on 10/05/06 from: 29 tewkesbury drive manchester lancashire M25 0HR (1 page)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
27 September 2005Registered office changed on 27/09/05 from: 29 tewkesbury drive prestwich manchester M25 0HR (1 page)
27 September 2005Registered office changed on 27/09/05 from: 29 tewkesbury drive prestwich manchester M25 0HR (1 page)
21 September 2005Registered office changed on 21/09/05 from: 95 albert ave prestwich manchester M25 0LU (1 page)
21 September 2005Registered office changed on 21/09/05 from: 95 albert ave prestwich manchester M25 0LU (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
15 October 2004Incorporation (9 pages)
15 October 2004Incorporation (9 pages)