UKBizDB.co.uk

UNDERWOODS ELECTRICAL DISTRIBUTORS LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 6 Brunswick Industrial Park, Brunswick Way, London, N11 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Aden Road, Enfield, England, EN3 7SE

Director04 May 2021Active
1, Aden Road, Enfield, England, EN3 7SE

Director02 March 2021Active
1, Aden Road, Enfield, England, EN3 7SE

Director02 March 2021Active
1, Aden Road, Enfield, England, EN3 7SE

Director02 March 2021Active
1, Aden Road, Enfield, England, EN3 7SE

Director03 October 2022Active
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

Director05 March 2021Active
Minton, Burtons Lane, Chalfont St Giles, HP8 4BB

Director-Active
Yew Tree House, Haughley Green, Stowmarket, IP14 3RQ

Director08 May 2002Active
3 Brierley Close, Dunstable, LU6 3NB

Director08 May 2002Active
Pinecroft 212 Pickhurst Lane, West Wickham, BR4 0HL

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-08-04Address

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

Download
2022-05-17Accounts

Change account reference date company.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-13Change of constitution

Statement of companys objects.

Download
2021-03-10Accounts

Change account reference date company current shortened.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Change account reference date company current extended.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.