UKBizDB.co.uk

WHARFSIDE ELECTRICAL WHOLESALERS LIMITED

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

This company is commonly known as Wharfside Electrical Wholesalers Limited. The company was founded 24 years ago and was given the registration number 03838289. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:WHARFSIDE ELECTRICAL WHOLESALERS LIMITED
Company Number:03838289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Secretary14 September 1999Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director14 September 1999Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director14 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 September 1999Active
8 Upperwood Close, Shenley Brook End, Milton Keynes, MK5 7GH

Director11 October 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 September 1999Active

People with Significant Control

Mr Nicholas Davey King
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Edward Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person secretary company with change date.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Address

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

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.