UKBizDB.co.uk

ELECTRICAL WHOLESALE SPECIALISTS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 19 Jshed, Kings Road, Swansea, Wales, SA1 8PL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haul Y Bryn, Penybanc Road Penyrheol, Gorseinon, Swansea, SA4 4FZ

Director25 February 2010Active
27, Llys Llwyfen, Tregof Village, Swansea Vale, Swansea, United Kingdom, SA7 0NF

Secretary25 February 2010Active
18 The Green Avenue, Porthcawl, CF36 3AX

Secretary01 August 2006Active
12, Min-Y-Coed, Glynneath, Neath, United Kingdom, SA11 5RY

Secretary18 October 2011Active
33 Garnwen Road, Maesteg, CF34 0EY

Secretary26 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 2006Active
The Poplars, Pitton, Rhossili, Swansea, United Kingdom, SA3 1PH

Director25 February 2010Active
17, Plas Croeso Coedbrydwen, Lougher, Swansea, SA4 6RL

Director25 February 2010Active
18 The Green Avenue, Porthcawl, CF36 3AX

Director01 August 2006Active
72, Heol Tegfryn, Pyle, Bridgend, United Kingdom, CF33 6LL

Director25 February 2010Active
72 Heol Tegfryn, Pyle, Bridgend, CF33 6LL

Director26 July 2006Active
38, Cwrt Coed Parc, Maesteg, Bridgend, United Kingdom, CF34 9DQ

Director25 February 2010Active
33 Garnwen Road, Maesteg, CF34 0EY

Director26 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Address

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

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.