UKBizDB.co.uk

FOREST HEATH ELECTRICAL WHOLESALE LIMITED

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

This company is commonly known as Forest Heath Electrical Wholesale Limited. The company was founded 24 years ago and was given the registration number 03904172. The firm's registered office is in MILDENHALL. You can find them at Springvale, Police Station Square,, Mildenhall, Suffolk. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FOREST HEATH ELECTRICAL WHOLESALE LIMITED
Company Number:03904172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Springvale, Police Station Square,, Mildenhall, Suffolk, IP28 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Wheatfields, Norwich, NR6 6EU

Director01 September 2002Active
Conerways, Shotesham Lane, Saxlingham Nethergate, Norwich, England, NR15 1SU

Director29 October 2004Active
12 Garrick Green, Old Catton, Norwich, NR6 7AL

Secretary29 October 2004Active
Riverside Cottage, Wamil, Mildenhall, Bury St. Edmunds, IP28 7JZ

Secretary12 February 2000Active
24 Saffron Close, Brandon, IP27 0LS

Secretary01 September 2002Active
Broadview Farm, Lower Farm Road Ringshall, Stowmarket, IP14 2JF

Secretary11 January 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 January 2000Active
24 Saffron Close, Brandon, IP27 0LS

Director11 January 2000Active
8 Carlton Way, Ipswich, IP4 2TR

Director11 January 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 January 2000Active

People with Significant Control

Mr Alexander James Stuart Starr
Notified on:01 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Conerways, Shotesham Lane, Norwich, England, NR15 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Abbott
Notified on:01 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:19, Wheat Fields, Norwich, England, NR8 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Officers

Change person director company with change date.

Download
2013-03-07Accounts

Accounts with accounts type total exemption small.

Download
2013-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.