UKBizDB.co.uk

CENTRAL ELECTRICAL DISTRIBUTORS LTD

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

This company is commonly known as Central Electrical Distributors Ltd. The company was founded 5 years ago and was given the registration number 11786941. The firm's registered office is in RUGELEY. You can find them at Park View House, Bow Street, Rugeley, Staffordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:CENTRAL ELECTRICAL DISTRIBUTORS LTD
Company Number:11786941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Park View House, Bow Street, Rugeley, Staffordshire, WS15 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Secretary13 May 2019Active
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Director04 September 2019Active
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Director25 November 2022Active
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Director04 September 2019Active
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Director01 March 2023Active
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Director01 March 2023Active
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Director25 November 2022Active
20, Crossley Stone House, Crossley Stone, Rugeley, United Kingdom, WS15 2DQ

Director24 January 2019Active
Crossley Stone House, Crossley Stone, Rugeley, England, WS15 2DQ

Director11 March 2019Active
Park View House, Bow Street, Rugeley, WS15 2DG

Director11 March 2019Active
Park View House, Bow Street, Rugeley, WS15 2DG

Director04 September 2019Active

People with Significant Control

Keelex Formations Limited
Notified on:24 January 2019
Status:Active
Country of residence:United Kingdom
Address:28, Dam Street, Lichfield, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tbs Group Holdings Ltd
Notified on:24 January 2019
Status:Active
Country of residence:United Kingdom
Address:20, Crossley Stone House, Crossley Stone, Rugeley, United Kingdom,
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 (6 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-05-19Address

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

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Capital

Capital name of class of shares.

Download
2019-10-10Capital

Capital variation of rights attached to shares.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.