UKBizDB.co.uk

TRADE ELECTRICAL DISTRIBUTORS LTD

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, 283 Water Road, Wembley, United Kingdom, HA0 1HX

Director15 December 2016Active
730 Tudor Estate, Abbey Road, Park Royal, England, NW10 7UN

Director15 December 2016Active
29, Elizabeth Way, Hanworth Park, United Kingdom, TW13 7PF

Director15 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

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

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.