This company is commonly known as Denmans Electrical Wholesalers Limited. The company was founded 89 years ago and was given the registration number 00291521. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DENMANS ELECTRICAL WHOLESALERS LIMITED |
---|---|---|
Company Number | : | 00291521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1934 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ | Director | 01 December 2019 | Active |
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ | Director | 28 April 2015 | Active |
35 Great Brockeridge, Westbury On Trym, Bristol, BS9 3UB | Secretary | 12 August 1998 | Active |
20, Rue Du Mont Valerien, Saint Cloud, 92 210 | Secretary | 22 October 2007 | Active |
Many Stones, Cocklake, Wedmore, BS28 4HD | Secretary | 24 February 1997 | Active |
15 Kyle Way, Nether Poppleton, York, YO26 6RH | Secretary | 01 March 2004 | Active |
6 Rue De La Grange Bateliere, Paris, France, FOREIGN | Secretary | 02 March 2001 | Active |
49 Temple Avenue, London, N20 9EL | Secretary | 03 June 2003 | Active |
15 The Drive, Buckhurst Hill, IG9 5RB | Secretary | 01 December 1999 | Active |
7 Rue Rouget De Lisle, St-Germain-En-Laye, France, | Secretary | 02 April 2001 | Active |
Charles Cottage Lippiatt Lane, Shipham, Winscombe, BS25 1QY | Secretary | 14 January 1999 | Active |
Charles Cottage Lippiatt Lane, Shipham, Winscombe, BS25 1QY | Secretary | 13 May 1996 | Active |
The Court House, Shipham, Winscombe, BS25 1TN | Secretary | - | Active |
23 Russell Grove, Westbury Park, Bristol, BS6 7UD | Secretary | 01 May 1994 | Active |
23 Highbank Road, Kingsley, Warrington, WA6 8AE | Director | - | Active |
Kyalami, 12 Elmwood Park, Gerrards Cross, SL9 7EP | Director | 03 June 2003 | Active |
57 St Albans Road, New Barnet, EN5 4LN | Director | 29 May 2001 | Active |
The New Coach House, 1 The Parade Chipping Sodbury, Bristol, BS37 6AT | Director | - | Active |
Flat 2, 29 Ferncourt Avenue Hampstead, London, NW3 7PG | Director | 24 February 2003 | Active |
73 The Hedges, St. Georges, Weston Super Mare, BS22 7BU | Director | - | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS | Director | 21 May 2010 | Active |
Flat 7 73 Onslow Gardens, London, SW7 3QD | Director | 01 March 2004 | Active |
Camers, Badminton Road, Old Sodbury, BS37 6RG | Director | - | Active |
Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE | Director | 01 October 1992 | Active |
47 Booth Rise, Northampton, NN3 6HP | Director | 01 October 1992 | Active |
Amar House, Longroyd, Sowerby Bridge, HX6 1NX | Director | 01 October 1997 | Active |
16 Moorhead Close, Rowan Gardens, Wrexham, LL13 9XB | Director | - | Active |
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS | Director | 28 April 2015 | Active |
Camers Barn, Badminton Road, Old Sodbury, Bristol, BS37 6RG | Director | 01 October 1995 | Active |
15 The Drive, Buckhurst Hill, IG9 5RB | Director | 01 December 1999 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS | Director | 17 December 2008 | Active |
14 Manor Mansions, Belsize Grove, London, NW3 4NB | Director | 01 December 1999 | Active |
19 Glenville, Kettering Road, Northampton, NN3 6LZ | Director | - | Active |
7 Rue Rouget De Lisle, St-Germain-En-Laye, France, | Director | 02 April 2001 | Active |
Charles Cottage Lippiatt Lane, Shipham, Winscombe, BS25 1QY | Director | - | Active |
Rexel Uk Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Auditors | Auditors resignation company. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-16 | Auditors | Auditors resignation company. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.