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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR | Secretary | 01 April 2010 | Active |
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR | Director | 01 February 2023 | Active |
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR | Director | 22 September 2000 | Active |
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 | Director | 18 October 2022 | Active |
Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR | Director | 30 June 2015 | Active |
124 Winchmore Hill Road Southgate, London, N14 6PY | Secretary | - | Active |
124 Winchmore Hill Road Southgate, London, N14 6PY | Director | 01 April 2003 | Active |
The Io Centre, 59-71 River Road, Barking, United Kingdom, IG11 0DR | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Capital | Capital cancellation shares. | Download |
2019-07-03 | Officers | Second filing of director termination with name. | Download |
2019-07-03 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.