This company is commonly known as Team Electrical Supplies (london) Limited. The company was founded 39 years ago and was given the registration number 01829003. The firm's registered office is in ST. ALBANS. You can find them at 4 Victoria Square, , St. Albans, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TEAM ELECTRICAL SUPPLIES (LONDON) LIMITED |
---|---|---|
Company Number | : | 01829003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Victoria Square, St. Albans, England, AL1 3TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 10 September 2019 | Active |
Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 10 September 2019 | Active |
74, The Elms, Hertford, SG13 7UX | Secretary | - | Active |
60 Juniper Close, Broxbourne, England, EN10 6HP | Director | 01 June 1999 | Active |
16, The Finches, Hertford, England, SG13 7TB | Director | 11 September 2019 | Active |
16 The Finches, Hertford, SG13 7TB | Director | 01 October 1998 | Active |
74, The Elms, Hertford, SG13 7UX | Director | - | Active |
74, The Elms, Hertford, SG13 7UX | Director | - | Active |
Prm Group Holdings Limited | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Square, St. Albans, England, AL1 3TF |
Nature of control | : |
|
Mr Darren Karl Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 The Finches, Hertford, England, SG13 7TB |
Nature of control | : |
|
Mr Peter Ronald Karl Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74 The Elms, Hertford, England, SG13 7UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-03-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Change account reference date company current extended. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Capital | Capital name of class of shares. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Officers | Termination secretary company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.