This company is commonly known as Wilmslow Electrical Supplies Ltd. The company was founded 13 years ago and was given the registration number 07611465. The firm's registered office is in KNUTSFORD. You can find them at Unit 4 Wolfe Close, Parkgate Industrial Estate, Knutsford, Cheshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | WILMSLOW ELECTRICAL SUPPLIES LTD |
---|---|---|
Company Number | : | 07611465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Wolfe Close, Parkgate Industrial Estate, Knutsford, Cheshire, England, WA16 8KJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD | Director | 21 April 2011 | Active |
Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD | Director | 21 April 2011 | Active |
Unit 4 Wolfe Close, Parkgate Industrial Estate, Knutsford, England, WA16 8KJ | Secretary | 21 April 2011 | Active |
Mr Gareth Paul Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD |
Nature of control | : |
|
Mr Andrew Jonathan Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-29 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-06-12 | Insolvency | Liquidation in administration proposals. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2022-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-11 | Officers | Termination secretary company with name termination date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.