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..
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 | : |
|
Registered Address | : | B6 Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ | Secretary | 01 January 2008 | Active |
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ | Director | 01 October 2005 | Active |
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ | Director | 26 February 2009 | Active |
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ | Director | 09 January 2001 | Active |
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ | Director | 26 April 2007 | Active |
B6 Langham Park, Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4RJ | Director | 01 August 2006 | Active |
9, Lacey Close, Ilkeston, DE7 9LE | Secretary | 09 January 2001 | Active |
19 Kathleen Road, London, SW11 2JR | Corporate Nominee Secretary | 09 January 2001 | Active |
69 Tulip Road, Awsworth, Nottingham, NG16 2RS | Director | 01 April 2003 | Active |
13 Mason Road, Shipley View, Ilkeston, DE7 9JP | Director | 29 November 2005 | Active |
13 Mason Road, Shipley View, Ilkeston, DE7 9JP | Director | 01 September 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type small. | Download |
2018-03-06 | Officers | Change person director company with change date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Address | Change registered office address company with date old address new address. | Download |
2015-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-24 | Accounts | Accounts with accounts type small. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Officers | Change person director company with change date. | Download |
2014-07-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.