Bartletts Hi-Fi Ltd

DataGardener
bartletts hi-fi ltd
in liquidation
Micro

Bartletts Hi-fi Ltd

06832520Private Limited With Share Capital

1066 London Road, Leigh On Sea, Essex, SS93NA
Incorporated

27/02/2009

Company Age

17 years

Directors

1

Employees

4

SIC Code

46510

Risk

not scored

Company Overview

Registration, classification & business activity

Bartletts Hi-fi Ltd (06832520) is a private limited with share capital incorporated on 27/02/2009 (17 years old) and registered in essex, SS93NA. The company operates under SIC code 46510 - wholesale of computers, computer peripheral equipment and software.

More about cookies. yes, i agree. bartletts hifi london to be beaten and offers a reliable service. contact rob on - rob bartlettshifi.com or 0207 607 3825

Private Limited With Share Capital
SIC: 46510
Micro
Incorporated 27/02/2009
SS93NA
4 employees

Financial Overview

Total Assets

£1.38M

Liabilities

£862.4K

Net Assets

£513.1K

Cash

£176.7K

Key Metrics

4

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2018
Resolution
Category:Resolution
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Capital Allotment Shares
Category:Capital
Date:29-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Termination Director Company With Name
Category:Officers
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Capital Allotment Shares
Category:Capital
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Legacy
Category:Capital
Date:11-09-2009
Legacy
Category:Capital
Date:11-09-2009
Resolution
Category:Resolution
Date:11-09-2009
Legacy
Category:Address
Date:16-07-2009
Legacy
Category:Accounts
Date:16-07-2009
Legacy
Category:Officers
Date:27-02-2009
Legacy
Category:Officers
Date:27-02-2009
Incorporation Company
Category:Incorporation
Date:27-02-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date29/03/2018
Latest Accounts30/06/2017

Trading Addresses

1066 London Road, Leigh-On-Sea, SS93NARegistered
Cambridge House, 27 Cambridge Park, London, E112PU

Contact