UKBizDB.co.uk

TEAM ELECTRICAL SUPPLIES (LONDON) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4 Victoria Square, St. Albans, England, AL1 3TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director10 September 2019Active
Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director10 September 2019Active
74, The Elms, Hertford, SG13 7UX

Secretary-Active
60 Juniper Close, Broxbourne, England, EN10 6HP

Director01 June 1999Active
16, The Finches, Hertford, England, SG13 7TB

Director11 September 2019Active
16 The Finches, Hertford, SG13 7TB

Director01 October 1998Active
74, The Elms, Hertford, SG13 7UX

Director-Active
74, The Elms, Hertford, SG13 7UX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Insolvency

Liquidation compulsory winding up progress report.

Download
2022-07-22Address

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

Download
2022-07-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-03-09Insolvency

Liquidation compulsory winding up order.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Change account reference date company current extended.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Capital

Capital name of class of shares.

Download
2019-12-27Resolution

Resolution.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-20Address

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

Download
2019-09-20Address

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

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination secretary company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.