UKBizDB.co.uk

DENMANS ELECTRICAL WHOLESALERS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 December 2019Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director28 April 2015Active
35 Great Brockeridge, Westbury On Trym, Bristol, BS9 3UB

Secretary12 August 1998Active
20, Rue Du Mont Valerien, Saint Cloud, 92 210

Secretary22 October 2007Active
Many Stones, Cocklake, Wedmore, BS28 4HD

Secretary24 February 1997Active
15 Kyle Way, Nether Poppleton, York, YO26 6RH

Secretary01 March 2004Active
6 Rue De La Grange Bateliere, Paris, France, FOREIGN

Secretary02 March 2001Active
49 Temple Avenue, London, N20 9EL

Secretary03 June 2003Active
15 The Drive, Buckhurst Hill, IG9 5RB

Secretary01 December 1999Active
7 Rue Rouget De Lisle, St-Germain-En-Laye, France,

Secretary02 April 2001Active
Charles Cottage Lippiatt Lane, Shipham, Winscombe, BS25 1QY

Secretary14 January 1999Active
Charles Cottage Lippiatt Lane, Shipham, Winscombe, BS25 1QY

Secretary13 May 1996Active
The Court House, Shipham, Winscombe, BS25 1TN

Secretary-Active
23 Russell Grove, Westbury Park, Bristol, BS6 7UD

Secretary01 May 1994Active
23 Highbank Road, Kingsley, Warrington, WA6 8AE

Director-Active
Kyalami, 12 Elmwood Park, Gerrards Cross, SL9 7EP

Director03 June 2003Active
57 St Albans Road, New Barnet, EN5 4LN

Director29 May 2001Active
The New Coach House, 1 The Parade Chipping Sodbury, Bristol, BS37 6AT

Director-Active
Flat 2, 29 Ferncourt Avenue Hampstead, London, NW3 7PG

Director24 February 2003Active
73 The Hedges, St. Georges, Weston Super Mare, BS22 7BU

Director-Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director21 May 2010Active
Flat 7 73 Onslow Gardens, London, SW7 3QD

Director01 March 2004Active
Camers, Badminton Road, Old Sodbury, BS37 6RG

Director-Active
Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE

Director01 October 1992Active
47 Booth Rise, Northampton, NN3 6HP

Director01 October 1992Active
Amar House, Longroyd, Sowerby Bridge, HX6 1NX

Director01 October 1997Active
16 Moorhead Close, Rowan Gardens, Wrexham, LL13 9XB

Director-Active
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS

Director28 April 2015Active
Camers Barn, Badminton Road, Old Sodbury, Bristol, BS37 6RG

Director01 October 1995Active
15 The Drive, Buckhurst Hill, IG9 5RB

Director01 December 1999Active
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS

Director17 December 2008Active
14 Manor Mansions, Belsize Grove, London, NW3 4NB

Director01 December 1999Active
19 Glenville, Kettering Road, Northampton, NN3 6LZ

Director-Active
7 Rue Rouget De Lisle, St-Germain-En-Laye, France,

Director02 April 2001Active
Charles Cottage Lippiatt Lane, Shipham, Winscombe, BS25 1QY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Auditors

Auditors resignation company.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-09-16Auditors

Auditors resignation company.

Download
2016-05-11Address

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

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type dormant.

Download
2015-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.