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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ | Director | 01 December 2019 | Active |
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ | Director | 28 April 2015 | Active |
1 Harlands Grove, Orpington, BR6 7WB | Secretary | 24 December 1991 | Active |
15 Kyle Way, Nether Poppleton, York, YO26 6RH | Secretary | 18 June 2009 | Active |
72 Sycamore Avenue, Upminster, RM14 2HS | Secretary | 28 March 2003 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 16 August 2000 | Active |
37 Brand Hill Drive, Crofton, Wakefield, WF4 1PF | Secretary | 10 March 2006 | Active |
23 Park Meadow, Doddinghurst, Brentwood, CM15 0TT | Secretary | - | Active |
6 St Chads Grove, Leeds, LS6 3PN | Secretary | 30 June 2005 | Active |
1 Harlands Grove, Orpington, BR6 7WB | Director | 01 May 1997 | Active |
Woodend House, 33 Woodlands Avenue, Walsall, WS5 3LN | Director | 16 August 2000 | Active |
18 Moor Park Road, Northwood, HA6 2DN | Director | 27 January 1994 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS | Director | 01 August 2008 | Active |
4 Park Grove, Edgware, HA8 7SJ | Director | - | Active |
22 Lynwood Heights, Rickmansworth, WD3 4ED | Director | 24 December 1991 | Active |
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 01 August 2003 | Active |
3 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 01 April 2003 | Active |
86 Centenary Plaza, Holliday Street, Birmingham, B1 1HH | Director | 01 July 2006 | Active |
18 Barton Chase, First Marine Avenue, Barton On Sea, New Milton, BH25 7TQ | Director | 01 October 1999 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Director | 16 August 2000 | Active |
Dancing Ghyll, Grange-In-Borrowdale, Keswick, CA12 5UQ | Director | 30 October 1997 | Active |
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS | Director | 28 April 2015 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS | Director | 18 June 2009 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS | Director | 18 June 2009 | Active |
Tonhil House, Borrowby, Thirsk, YO7 4QQ | Director | 14 January 2005 | Active |
18 Sweetpool Lane, Hagley, Stourbridge, DY8 2XH | Director | 28 March 2003 | Active |
6, Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ | Director | 12 June 2007 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Director | 01 September 2000 | Active |
Long Lane House, Forest Road, Wokingham, RG40 5SD | Director | 01 October 1995 | Active |
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, | Director | 30 May 2005 | Active |
Broadyard Church Lane, Bearley, Stratford-Upon-Avon, CV37 0SL | Director | 01 April 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Auditors | Auditors resignation company. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-16 | Auditors | Auditors resignation company. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type full. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.