UKBizDB.co.uk

C H ELECTRICAL WHOLESALERS LIMITED

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

This company is commonly known as C H Electrical Wholesalers Limited. The company was founded 30 years ago and was given the registration number 02887387. The firm's registered office is in ESSEX. You can find them at 134 Park Lane, Horchurch, Essex, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:C H ELECTRICAL WHOLESALERS LIMITED
Company Number:02887387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:134 Park Lane, Horchurch, Essex, RM11
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Park Lane, Hornchurch, England, RM11 1BE

Director01 November 2016Active
134 Park Lane, Horchurch, Essex, RM11

Director05 October 2020Active
7 Fordyce Close, Emerson Park, Hornchurch, RM11 3LE

Secretary27 January 1994Active
2, Parade Walk, Shoeburyness, Shoeburyness, SS3 9GE

Secretary27 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1994Active
2, Parade Walk, Shoeburyness, SS3 9GE

Director27 January 1994Active
2, Parade Walk, Shoeburyness, Shoeburyness, SS3 9GE

Director27 January 1994Active
134, Park Lane, Hornchurch, England, RM11 1BE

Director01 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 January 1994Active

People with Significant Control

Mrs Lisa Hart
Notified on:05 December 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:134, Park Lane, Hornchurch, United Kingdom, RM11 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cheryl Worley
Notified on:05 December 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:134, Park Lane, Hornchurch, United Kingdom, RM11 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Linda Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:2, Parade Walk, Shoeburyness, United Kingdom, SS3 9GE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Capital

Legacy.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Capital

Capital statement capital company with date currency figure.

Download
2020-09-28Insolvency

Legacy.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.