UKBizDB.co.uk

INDEPENDENT ELECTRICAL SUPPLIES LIMITED

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

This company is commonly known as Independent Electrical Supplies Limited. The company was founded 20 years ago and was given the registration number 05125751. The firm's registered office is in CARDIFF. You can find them at Celtic House, Caxton Place, Cardiff, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:INDEPENDENT ELECTRICAL SUPPLIES LIMITED
Company Number:05125751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Celtic House, Caxton Place, Cardiff, CF23 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celtic House, Caxton Place, Cardiff, CF23 8HA

Secretary28 September 2004Active
Celtic House, Caxton Place, Cardiff, CF23 8HA

Director28 September 2004Active
Celtic House, Caxton Place, Cardiff, CF23 8HA

Director28 September 2004Active
Celtic House, Caxton Place, Cardiff, CF23 8HA

Director28 September 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary12 May 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director12 May 2004Active

People with Significant Control

Mr John Stanaway
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Celtic House, Caxton Place, Cardiff, CF23 8HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kelvin Charles Chilcott
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Celtic House, Caxton Place, Cardiff, CF23 8HA
Nature of control:
  • Significant influence or control
Mr Simon John Lambert
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Celtic House, Caxton Place, Cardiff, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Capital

Capital name of class of shares.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.