This company is commonly known as Underwoods Electrical Distributors Limited. The company was founded 69 years ago and was given the registration number 00544217. The firm's registered office is in LONDON. You can find them at Unit 6 Brunswick Industrial Park, Brunswick Way, London, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | UNDERWOODS ELECTRICAL DISTRIBUTORS LIMITED |
---|---|---|
Company Number | : | 00544217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1955 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Brunswick Industrial Park, Brunswick Way, London, N11 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Aden Road, Enfield, England, EN3 7SE | Director | 04 May 2021 | Active |
1, Aden Road, Enfield, England, EN3 7SE | Director | 02 March 2021 | Active |
1, Aden Road, Enfield, England, EN3 7SE | Director | 02 March 2021 | Active |
1, Aden Road, Enfield, England, EN3 7SE | Director | 02 March 2021 | Active |
1, Aden Road, Enfield, England, EN3 7SE | Director | 03 October 2022 | Active |
Minton, Burtons Lane, Chalfont St Giles, HP8 4BB | Secretary | - | Active |
69 Roundmead Avenue, Loughton, IG10 1PZ | Director | - | Active |
Little Hollow 79a Tolmers Road, Cuffley, Potters Bar, EN6 4JJ | Director | - | Active |
1, Aden Road, Enfield, England, EN3 7SE | Director | 05 March 2021 | Active |
Minton, Burtons Lane, Chalfont St Giles, HP8 4BB | Director | - | Active |
Yew Tree House, Haughley Green, Stowmarket, IP14 3RQ | Director | 08 May 2002 | Active |
3 Brierley Close, Dunstable, LU6 3NB | Director | 08 May 2002 | Active |
Pinecroft 212 Pickhurst Lane, West Wickham, BR4 0HL | Director | - | Active |
Underwoods Group Ltd | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Brunswick Industrial Park, London, United Kingdom, N11 1JL |
Nature of control | : |
|
Mr David Alfred Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | Unit 6 Brunswick Industrial Park, London, N11 1JL |
Nature of control | : |
|
Mr Laurence Hilary Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | English |
Address | : | Unit 6 Brunswick Industrial Park, London, N11 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Accounts | Change account reference date company. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-03-13 | Change of constitution | Statement of companys objects. | Download |
2021-03-10 | Accounts | Change account reference date company current shortened. | Download |
2021-03-10 | Incorporation | Memorandum articles. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Change account reference date company current extended. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.