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.
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 | : |
|
Registered Address | : | 100-104 High West Street, Gateshead, Tyne & Wear, NE8 1NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Revolution House, Clockmill Road, Dunston, Gateshead, England, NE8 2QX | Secretary | 09 February 1998 | Active |
Revolution House, Clockmill Road, Dunston, Gateshead, England, NE8 2QX | Director | 02 June 1999 | Active |
Revolution House, Clockmill Road, Dunston, Gateshead, England, NE8 2QX | Director | 08 May 1996 | Active |
Clockmill Road, Dunston, Gateshead, England, NE8 2QX | Director | 02 June 1999 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person secretary company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Address | Change sail address company with old address new address. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.