This company is commonly known as A. N. Supplies (wholesale Electrical Distributors) Limited. The company was founded 47 years ago and was given the registration number 01258993. The firm's registered office is in BRIDGEND. You can find them at North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED |
---|---|---|
Company Number | : | 01258993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Pant Y Fedwen, 2 Pant Y Fedwen, Bridgend, Wales, CF31 5DE | Director | 01 September 1997 | Active |
88 Park Street. Bridgend, Park Street, Bridgend, Wales, CF31 4BB | Director | 01 August 2006 | Active |
28 Newbridge Gardens, Bridgend, CF31 3PB | Secretary | 01 January 1996 | Active |
Channelview House Graig Road, Upper Cwmbran, Cwmbran, NP44 5AR | Secretary | 03 December 2001 | Active |
Gwel Yr-Mor 27 Springfield Avenue, Porthcawl, CF36 5SN | Secretary | - | Active |
42 Banc Yr Allt, Bridgend, CF31 4RH | Secretary | 01 August 2006 | Active |
17 Forge Way, Porthcawl, CF36 3RP | Secretary | 19 January 1998 | Active |
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA | Director | - | Active |
2 Clos Blaencrymlyn, Llansamlet, Swansea, SA7 9TB | Director | 01 November 1996 | Active |
100 Cocker Avenue, Cwmbran, NP44 3NL | Director | 01 January 1996 | Active |
63 Woodstock Gardens, Pencoed, Bridgend, CF35 6ST | Director | 01 November 1996 | Active |
Gwel Yr-Mor 27 Springfield Avenue, Porthcawl, CF36 5SN | Director | - | Active |
18 The Green Avenue, Porthcawl, CF36 3AX | Director | 01 January 1996 | Active |
33 Twynybedw Road, Clydach, Swansea, SA6 5ET | Director | 01 November 1996 | Active |
5 Channel Heights, Kenfig Hill, Bridgend, CF33 6HP | Director | 01 September 2005 | Active |
Mr Jeremy James Edward Cooke | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 22, Newbridge Gardens, Bridgend, Wales, CF31 3PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.