UKBizDB.co.uk

THE A-Z ELECTRICAL COMPANY LIMITED

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

This company is commonly known as The A-z Electrical Company Limited. The company was founded 31 years ago and was given the registration number 02738742. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:THE A-Z ELECTRICAL COMPANY LIMITED
Company Number:02738742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, United Kingdom, GU15 3SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tall Trees, Trunk Road, Farnborough, GU14 9SW

Director11 August 1992Active
13 All Saints Rise, Warfield, Bracknell, United Kingdom, RG42 3DS

Director03 September 2021Active
13 All Saints Rise, Warfield, Bracknell, United Kingdom, RG42 3DS

Secretary11 August 1992Active
44 Avocet Crescent, College Town, Camberley, GU15 4XW

Director11 August 1992Active
206 Farnborough Road, Farnborough, GU14 7JL

Director11 August 1992Active
13 All Saints Rise, Warfield, Bracknell, United Kingdom, RG42 3DS

Director11 August 1992Active

People with Significant Control

Mr Jamie Robert Winnicki
Notified on:31 March 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:13 All Saints Rise, Warfield, Bracknell, United Kingdom, RG42 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrew Stanley Winnicki
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:13 All Saints Rise, Warfield, Bracknell, United Kingdom, RG42 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Leigh James Emery
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Tall Trees, Trunk Road, Farnborough, United Kingdom, GU14 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Address

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

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Officers

Change person secretary company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.