UKBizDB.co.uk

WF ELECTRICAL LIMITED

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

This company is commonly known as Wf Electrical Limited. The company was founded 118 years ago and was given the registration number 00085004. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WF ELECTRICAL LIMITED
Company Number:00085004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1905
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 December 2019Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director28 April 2015Active
1 Harlands Grove, Orpington, BR6 7WB

Secretary24 December 1991Active
15 Kyle Way, Nether Poppleton, York, YO26 6RH

Secretary18 June 2009Active
72 Sycamore Avenue, Upminster, RM14 2HS

Secretary28 March 2003Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary16 August 2000Active
37 Brand Hill Drive, Crofton, Wakefield, WF4 1PF

Secretary10 March 2006Active
23 Park Meadow, Doddinghurst, Brentwood, CM15 0TT

Secretary-Active
6 St Chads Grove, Leeds, LS6 3PN

Secretary30 June 2005Active
1 Harlands Grove, Orpington, BR6 7WB

Director01 May 1997Active
Woodend House, 33 Woodlands Avenue, Walsall, WS5 3LN

Director16 August 2000Active
18 Moor Park Road, Northwood, HA6 2DN

Director27 January 1994Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director01 August 2008Active
4 Park Grove, Edgware, HA8 7SJ

Director-Active
22 Lynwood Heights, Rickmansworth, WD3 4ED

Director24 December 1991Active
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director01 August 2003Active
3 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director01 April 2003Active
86 Centenary Plaza, Holliday Street, Birmingham, B1 1HH

Director01 July 2006Active
18 Barton Chase, First Marine Avenue, Barton On Sea, New Milton, BH25 7TQ

Director01 October 1999Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director16 August 2000Active
Dancing Ghyll, Grange-In-Borrowdale, Keswick, CA12 5UQ

Director30 October 1997Active
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS

Director28 April 2015Active
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS

Director18 June 2009Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director18 June 2009Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Director14 January 2005Active
18 Sweetpool Lane, Hagley, Stourbridge, DY8 2XH

Director28 March 2003Active
6, Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ

Director12 June 2007Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Director01 September 2000Active
Long Lane House, Forest Road, Wokingham, RG40 5SD

Director01 October 1995Active
34 Elm Tree Road, London, NW8 9JP

Director-Active
66 Deansway, London, N2 0HY

Director-Active
Ivonbrook, 27 Totteridge Village, London, N20 8PN

Director-Active
3 Grange Road, Highgate, London, N6 4AR

Director-Active
Van Beeverlaan 15,, 1251 Es Laren, Netherlands,

Director30 May 2005Active
Broadyard Church Lane, Bearley, Stratford-Upon-Avon, CV37 0SL

Director01 April 1993Active

People with Significant Control

Rexel Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Eagle Court 2, Hatchford Brook, Sheldon, United Kingdom, B62 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Auditors

Auditors resignation company.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-09-16Auditors

Auditors resignation company.

Download
2016-05-11Address

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

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type full.

Download
2015-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.