ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Electrical Avenue Bucks Ltd

Electrical Avenue Bucks Ltd is an active company incorporated on 26 March 2021 with the registered office located in Aylesbury, Buckinghamshire. Electrical Avenue Bucks Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13294005
Private limited company
Age
4 years
Incorporated 26 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 2 Midshires Business Park
Smeaton Close
Aylesbury
Bucks
HP19 8HL
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was PO Box 4385 13294005 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1984
Director • British • Lives in UK • Born in Feb 1969
Mr Simon Gary Hopkins
PSC • British • Lives in UK • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Value Checkers Limited
Simon Gary Hopkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£10.03K
Decreased by £13.16K (-57%)
Total Liabilities
-£8.97K
Decreased by £4.42K (-33%)
Net Assets
£1.06K
Decreased by £8.74K (-89%)
Debt Ratio (%)
89%
Increased by 31.72% (+55%)
Latest Activity
Confirmation Submitted
5 Months Ago on 6 Jun 2025
Mr Simon Gary Hopkins (PSC) Details Changed
5 Months Ago on 27 May 2025
Phil Marston Resigned
5 Months Ago on 27 May 2025
Phil Marston (PSC) Resigned
5 Months Ago on 27 May 2025
Micro Accounts Submitted
11 Months Ago on 13 Nov 2024
Mr Phil Marston Details Changed
12 Months Ago on 8 Nov 2024
Mr Simon Gary Hopkins Details Changed
12 Months Ago on 8 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Mr Simon Gary Hopkins Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Mr Phil Marston Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Get Credit Report
Discover Electrical Avenue Bucks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Simon Gary Hopkins as a person with significant control on 27 May 2025
Submitted on 28 Jul 2025
Cessation of Phil Marston as a person with significant control on 27 May 2025
Submitted on 30 Jun 2025
Termination of appointment of Phil Marston as a director on 27 May 2025
Submitted on 30 Jun 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 6 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Simon Gary Hopkins on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Phil Marston on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from PO Box 4385 13294005 - Companies House Default Address Cardiff CF14 8LH to Unit 2 Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL on 22 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Simon Gary Hopkins on 4 July 2024
Submitted on 22 Jul 2024
Director's details changed for Mr Phil Marston on 4 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year