This company is commonly known as Trade Electrical Distributors Ltd. The company was founded 7 years ago and was given the registration number 10526858. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | TRADE ELECTRICAL DISTRIBUTORS LTD |
---|---|---|
Company Number | : | 10526858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2016 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a, 283 Water Road, Wembley, United Kingdom, HA0 1HX | Director | 15 December 2016 | Active |
730 Tudor Estate, Abbey Road, Park Royal, England, NW10 7UN | Director | 15 December 2016 | Active |
29, Elizabeth Way, Hanworth Park, United Kingdom, TW13 7PF | Director | 15 December 2016 | Active |
Mr Dominic John Worley | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Elizabeth Way, Hanworth Park, United Kingdom, TW13 7PF |
Nature of control | : |
|
Mr Marcus Foster Grose | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 730 Tudor Estate, Abbey Road, Park Royal, England, NW10 7UN |
Nature of control | : |
|
Mr Cecil Glenfell Dawkins | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.