UKBizDB.co.uk

PEW ELECTRICAL DISTRIBUTORS LIMITED

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

This company is commonly known as Pew Electrical Distributors Limited. The company was founded 36 years ago and was given the registration number 02245338. The firm's registered office is in BARKING. You can find them at Unit 1 The Io Centre, 59-71 River Road, Barking, Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PEW ELECTRICAL DISTRIBUTORS LIMITED
Company Number:02245338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 1 The Io Centre, 59-71 River Road, Barking, Essex, IG11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR

Secretary01 April 2010Active
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR

Director01 February 2023Active
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR

Director22 September 2000Active
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR

Director-Active
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR

Director18 October 2022Active
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR

Director30 June 2015Active
124 Winchmore Hill Road Southgate, London, N14 6PY

Secretary-Active
124 Winchmore Hill Road Southgate, London, N14 6PY

Director01 April 2003Active
The Io Centre, 59-71 River Road, Barking, United Kingdom, IG11 0DR

Director-Active

People with Significant Control

Pew Holdings Ltd
Notified on:05 July 2021
Status:Active
Country of residence:England
Address:Unit 1, The Io Centre, Barking, England, IG11 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lyanne Clark
Notified on:30 May 2019
Status:Active
Date of birth:June 1973
Nationality:British
Address:Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Paul Clark
Notified on:30 May 2019
Status:Active
Date of birth:April 1970
Nationality:British
Address:Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Dennehy
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gordon Anthony Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR
Nature of control:
  • 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 (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
2024-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Capital

Capital cancellation shares.

Download
2019-07-03Officers

Second filing of director termination with name.

Download
2019-07-03Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.