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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Secretary | 04 December 2020 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 01 March 2018 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Corporate Director | 31 July 2014 | Active |
1 Dunkeld Road, Bournemouth, BH3 7EN | Secretary | - | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Secretary | 14 June 2013 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Secretary | 31 May 2018 | Active |
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP | Secretary | 21 April 2006 | Active |
1 Dunkeld Road, Bournemouth, BH3 7EN | Director | - | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 08 July 2016 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH | Director | 01 July 2010 | Active |
83 Luddington Road, Stratford Upon Avon, CV37 9SG | Director | 01 March 2004 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH | Director | 31 October 2011 | Active |
Roselawn Coppice Merley Park Road, Ashington, Wimborne, BH21 3DB | Director | - | Active |
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP | Director | 15 September 2008 | Active |
62, Cunningham Drive, Lutterworth, LE17 4YR | Director | 15 September 2008 | Active |
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL | Director | 21 April 2006 | Active |
Galteemore Cahir Holtwood, Wimborne, BH21 7DX | Director | - | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 31 July 2014 | Active |
Ivonbrook, 27 Totteridge Village, London, N20 8PN | Director | 22 December 2003 | Active |
91 Dunyeats Road, Broadstone, BH18 8AF | Director | - | Active |
The Ashes, 16 Hughes Hill, Shrewley, CV35 7AS | Director | 21 April 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-06 | Dissolution | Dissolution application strike off company. | Download |
2024-01-16 | Resolution | Resolution. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-22 | Capital | Legacy. | Download |
2022-07-22 | Insolvency | Legacy. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-05-13 | Officers | Change corporate director company with change date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts amended with accounts type full. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Officers | Change corporate director company with change date. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.