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.
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 | : |
|
Registered Address | : | 134 Park Lane, Horchurch, Essex, RM11 |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Park Lane, Hornchurch, England, RM11 1BE | Director | 01 November 2016 | Active |
134 Park Lane, Horchurch, Essex, RM11 | Director | 05 October 2020 | Active |
7 Fordyce Close, Emerson Park, Hornchurch, RM11 3LE | Secretary | 27 January 1994 | Active |
2, Parade Walk, Shoeburyness, Shoeburyness, SS3 9GE | Secretary | 27 January 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 1994 | Active |
2, Parade Walk, Shoeburyness, SS3 9GE | Director | 27 January 1994 | Active |
2, Parade Walk, Shoeburyness, Shoeburyness, SS3 9GE | Director | 27 January 1994 | Active |
134, Park Lane, Hornchurch, England, RM11 1BE | Director | 01 November 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 January 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Gazette | Gazette filings brought up to date. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Capital | Legacy. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-28 | Insolvency | Legacy. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.