UKBizDB.co.uk

A.C. ELECTRICAL WHOLESALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.c. Electrical Wholesale Limited. The company was founded 49 years ago and was given the registration number 01204867. The firm's registered office is in WARWICK. You can find them at 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.C. ELECTRICAL WHOLESALE LIMITED
Company Number:01204867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1975
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary04 December 2020Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 March 2018Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Corporate Director31 July 2014Active
1 Dunkeld Road, Bournemouth, BH3 7EN

Secretary-Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Secretary14 June 2013Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary31 May 2018Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Secretary21 April 2006Active
1 Dunkeld Road, Bournemouth, BH3 7EN

Director-Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director08 July 2016Active
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

Director01 July 2010Active
83 Luddington Road, Stratford Upon Avon, CV37 9SG

Director01 March 2004Active
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH

Director31 October 2011Active
Roselawn Coppice Merley Park Road, Ashington, Wimborne, BH21 3DB

Director-Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Director15 September 2008Active
62, Cunningham Drive, Lutterworth, LE17 4YR

Director15 September 2008Active
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Director21 April 2006Active
Galteemore Cahir Holtwood, Wimborne, BH21 7DX

Director-Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director31 July 2014Active
Ivonbrook, 27 Totteridge Village, London, N20 8PN

Director22 December 2003Active
91 Dunyeats Road, Broadstone, BH18 8AF

Director-Active
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS

Director21 April 2006Active

People with Significant Control

A.C. Electrical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Kingmaker Court, Warwick Technology Park, Warwick, United Kingdom, CV34 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-06Dissolution

Dissolution application strike off company.

Download
2024-01-16Resolution

Resolution.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Capital

Capital statement capital company with date currency figure.

Download
2022-07-22Capital

Legacy.

Download
2022-07-22Insolvency

Legacy.

Download
2022-07-22Resolution

Resolution.

Download
2022-05-13Officers

Change corporate director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts amended with accounts type full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Officers

Change corporate director company with change date.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.