UKBizDB.co.uk

POWER WHOLESALE LIMITED

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

This company is commonly known as Power Wholesale Limited. The company was founded 60 years ago and was given the registration number 00804586. The firm's registered office is in TYNE & WEAR. You can find them at 100-104 High West Street, Gateshead, Tyne & Wear, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:POWER WHOLESALE LIMITED
Company Number:00804586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1964
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:100-104 High West Street, Gateshead, Tyne & Wear, NE8 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Revolution House, Clockmill Road, Dunston, Gateshead, England, NE8 2QX

Secretary09 February 1998Active
Revolution House, Clockmill Road, Dunston, Gateshead, England, NE8 2QX

Director02 June 1999Active
Revolution House, Clockmill Road, Dunston, Gateshead, England, NE8 2QX

Director08 May 1996Active
Clockmill Road, Dunston, Gateshead, England, NE8 2QX

Director02 June 1999Active
Nurick 14 Hazlewood Close, Eighton Banks, Gateshead,

Secretary-Active
20 Burnthouse Lane, Whickham, Newcastle Upon Tyne, NE16 5AW

Director-Active
The Cottage, Church Drive, Gateshead, NE9 5RB

Director-Active

People with Significant Control

Mr Neil William Cornish
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:7 Wyndley Close, Whickham, Newcastle Upon Tyne, England, NE16 5ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Cornish
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:48 Polwell Lane, Barton, Kettering, England, NN15 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Victor Cornish
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:46 Thanet Street, Clay Cross, Chesterfield, England, S45 9JT
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 (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
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Address

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

Download
2021-03-09Address

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

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person secretary company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Address

Change sail address company with old address new address.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.