This company is commonly known as Electrical Wholesale Specialists Limited. The company was founded 18 years ago and was given the registration number 05814800. The firm's registered office is in SWANSEA. You can find them at Unit 19 Jshed, Kings Road, Swansea, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | ELECTRICAL WHOLESALE SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 05814800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Jshed, Kings Road, Swansea, Wales, SA1 8PL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haul Y Bryn, Penybanc Road Penyrheol, Gorseinon, Swansea, SA4 4FZ | Director | 25 February 2010 | Active |
27, Llys Llwyfen, Tregof Village, Swansea Vale, Swansea, United Kingdom, SA7 0NF | Secretary | 25 February 2010 | Active |
18 The Green Avenue, Porthcawl, CF36 3AX | Secretary | 01 August 2006 | Active |
12, Min-Y-Coed, Glynneath, Neath, United Kingdom, SA11 5RY | Secretary | 18 October 2011 | Active |
33 Garnwen Road, Maesteg, CF34 0EY | Secretary | 26 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 2006 | Active |
The Poplars, Pitton, Rhossili, Swansea, United Kingdom, SA3 1PH | Director | 25 February 2010 | Active |
17, Plas Croeso Coedbrydwen, Lougher, Swansea, SA4 6RL | Director | 25 February 2010 | Active |
18 The Green Avenue, Porthcawl, CF36 3AX | Director | 01 August 2006 | Active |
72, Heol Tegfryn, Pyle, Bridgend, United Kingdom, CF33 6LL | Director | 25 February 2010 | Active |
72 Heol Tegfryn, Pyle, Bridgend, CF33 6LL | Director | 26 July 2006 | Active |
38, Cwrt Coed Parc, Maesteg, Bridgend, United Kingdom, CF34 9DQ | Director | 25 February 2010 | Active |
33 Garnwen Road, Maesteg, CF34 0EY | Director | 26 July 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 May 2006 | Active |
Mr Edward Evans | ||
Notified on | : | 27 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, The Court Yard, Darcy Business Park, Neath, United Kingdom, SA10 6EJ |
Nature of control | : |
|
Mr Tom Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Unit 19 Jshed, Kings Road, Swansea, Wales, SA1 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.