Warning: file_put_contents(c/e6fffe6daad39271625497ebc7f697a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e8e11878b45e3f2017c1d57a350c5773.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alert Electrical Wholesalers Limited, NG10 1NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALERT ELECTRICAL WHOLESALERS LIMITED

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

This company is commonly known as Alert Electrical Wholesalers Limited. The company was founded 27 years ago and was given the registration number 03269993. The firm's registered office is in NOTTINGHAM. You can find them at Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:ALERT ELECTRICAL WHOLESALERS LIMITED
Company Number:03269993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

Secretary28 October 1996Active
14 Stainsborough Road, Hucknall, Nottingham, NG15 6TT

Director09 January 2007Active
Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

Director28 October 1996Active
Unit 2-3, Clarendon Court, Manners Industrial Estate, Ilkeston, England, DE7 8EF

Director01 January 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 October 1996Active
17 Honingham Road, Ilkeston, DE7 9JZ

Director09 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 October 1996Active

People with Significant Control

Martin Randall
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Lyndhurst 1 Cranmer Street, Nottingham, NG10 1NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Tracy Randall
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Lyndhurst 1 Cranmer Street, Nottingham, NG10 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alert Electrical Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lyndhurst, Cranmer Street, Nottingham, England, NG10 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Capital

Capital variation of rights attached to shares.

Download
2020-12-10Capital

Capital name of class of shares.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Capital

Capital alter shares subdivision.

Download
2020-02-10Capital

Capital variation of rights attached to shares.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-02-10Capital

Capital name of class of shares.

Download
2020-02-10Incorporation

Memorandum articles.

Download
2020-02-10Resolution

Resolution.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.