UKBizDB.co.uk

ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED

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

This company is commonly known as Electrical Distributors' Association Limited. The company was founded 75 years ago and was given the registration number 00466352. The firm's registered office is in LONDON. You can find them at Rotherwick House 3 Thomas More Street, St Katharine's And Wapping, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED
Company Number:00466352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Rotherwick House 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom, E1W 1YZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotherwick House, 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom, E1W 1YZ

Secretary13 March 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary09 March 2017Active
C/O Rexel Uk Ltd, Aylesbury Distribution Centre, Samian Way, Aston Clinton, Aylesbury, United Kingdom, HP22 5WJ

Director05 March 2020Active
Tom Mackie House, Station Road, Kenilworth, United Kingdom, CV8 1JJ

Director10 March 2016Active
Abm Electrical Wholesale Limited, Unit 10, Gregory Way, Stockport, United Kingdom, SK5 7ST

Director09 March 2023Active
The Cottage, Clifton Reynes, Olney, United Kingdom, MK46 5DT

Director06 December 2023Active
PO BOX 1, Tatton Street, Knutsford, United Kingdom, WA16 6AY

Director06 December 2023Active
Rotherwick House, 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom, E1W 1YZ

Director13 March 2014Active
C/O Medlock Electrical Distributors, 109-115 Eleanor Cross Road, Waltham Cross, United Kingdom, EN8 7NT

Director03 March 2022Active
42, Hammonds Drive, Eastbourne, United Kingdom, BN23 6PW

Director10 March 2016Active
Votec House, Hambridge Lane, Newbury, United Kingdom, RG14 5TN

Director06 December 2023Active
15 Amberstone Close, Hastings, TN34 2BE

Secretary-Active
45 St Helens Down, Hastings, TN34 2BG

Secretary-Active
Union House, Eridge Road, Tunbridge Wells, TN4 8HF

Secretary01 March 2011Active
1 Durrants Drive, Croxley Green, Rickmansworth, WD3 3NL

Director12 March 1992Active
The Manor House, Kirkheaton, Newcastle, ST5

Director12 March 1992Active
Bemco, Jews Row, Wandsworth Bridge South, Wandsworth, London, United Kingdom, SW18 1TN

Director18 July 2002Active
Unit 2, Church Street, Wednesbury, United Kingdom, WS10 8RD

Director07 March 2019Active
7 Rhodes Close, Haslington, Crewe, CW1 5ZF

Director11 March 2004Active
73 The Hedges, St. Georges, Weston Super Mare, BS22 7BU

Director11 March 2004Active
6 Kingsley Avenue, Wilmslow, SK9 4EN

Director-Active
Rotherwick House, 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom, E1W 1YZ

Director12 March 2015Active
Laburnum Cottage, Leckhamstead Thicket, Newbury, RG16 8QW

Director09 March 2000Active
Rotherwick House, 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom, E1W 1YZ

Director08 October 2013Active
3 Hilltop Close, Honiley, Kenilworth, CV8 1QD

Director18 July 2002Active
St Anthonys Farm Oldwych Lane East, Fenend, Kenilworth, CV8 1NR

Director12 March 1998Active
83 Luddington Road, Stratford Upon Avon, CV37 9SG

Director09 March 2000Active
Eds (Newcastle) Limited, 54 Silver Lonnen, Newcastle Upon Tyne, United Kingdom, NE5 2HD

Director09 March 2017Active
Rotherwick House, 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom, E1W 1YZ

Director13 March 2014Active
The Haven, Higher Street, West Chinnock, Crewkerne, England, TA18 7QA

Director05 October 2010Active
Lincoln House,, 137-143 Hammersmith Road, Hammersmith, London, England, W14 0QL

Director13 March 2014Active
33 Bowden Hill, Lacock, Chippenham, SN15 2PP

Director08 March 2007Active
Votec House, Hambridge Lane, Newbury, United Kingdom, RG14 5TN

Director04 July 2018Active
14 Manor Mansions, Belsize Grove, London, NW3 4NB

Director08 March 2001Active
92 Barrington Road, London, N8 8QX

Director09 March 2000Active

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
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.