UKBizDB.co.uk

ASSOCIATED INDEPENDENT ELECTRICAL WHOLESALERS LIMITED

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

This company is commonly known as Associated Independent Electrical Wholesalers Limited. The company was founded 23 years ago and was given the registration number 04137743. The firm's registered office is in ILKESTON. You can find them at B6 Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ASSOCIATED INDEPENDENT ELECTRICAL WHOLESALERS LIMITED
Company Number:04137743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:B6 Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ

Secretary01 January 2008Active
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ

Director01 October 2005Active
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ

Director26 February 2009Active
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ

Director09 January 2001Active
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ

Director26 April 2007Active
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ

Director01 August 2006Active
9, Lacey Close, Ilkeston, DE7 9LE

Secretary09 January 2001Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary09 January 2001Active
69 Tulip Road, Awsworth, Nottingham, NG16 2RS

Director01 April 2003Active
13 Mason Road, Shipley View, Ilkeston, DE7 9JP

Director29 November 2005Active
13 Mason Road, Shipley View, Ilkeston, DE7 9JP

Director01 September 2001Active

People with Significant Control

Mr Geoffrey David Dunning
Notified on:01 July 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:B6 Langham Park, Lows Lane, Ilkeston, DE7 4RJ
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Address

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

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type audited abridged.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type audited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type small.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Address

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

Download
2015-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-24Accounts

Accounts with accounts type small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Officers

Change person director company with change date.

Download
2014-07-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.