UKBizDB.co.uk

WILSON ELECTRICAL DISTRIBUTORS LIMITED

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

This company is commonly known as Wilson Electrical Distributors Limited. The company was founded 44 years ago and was given the registration number 01479269. The firm's registered office is in GUILDFORD. You can find them at Unit 8, Midleton Industrial Estate, Guildford, Surrey. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:WILSON ELECTRICAL DISTRIBUTORS LIMITED
Company Number:01479269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 8, Midleton Industrial Estate, Guildford, Surrey, GU2 8XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Midleton Industrial Estate, Guildford, GU2 8XW

Secretary02 May 1997Active
The Oaks, Blacknest Road, Blacknest, Alton, GU34 4PZ

Director07 May 1997Active
Unit 8, Midleton Industrial Estate, Guildford, GU2 8XW

Director02 May 1997Active
2 Langdale Gardens, Earley, Reading, RG6 2TX

Secretary-Active
21 Hawtrey Avenue, Northolt, UB5 5BT

Director-Active
Hollycroft, 49 Aldershot Road, Chruch Crookham, GU13 0LF

Director07 May 1997Active
Ringlemere, 16 Heath Hill Road, Crowthorne, RG11 7BT

Director-Active
Ringlemere, 16 Heath Hill Road, Crowthorne, RG11 7BT

Director-Active

People with Significant Control

Mr Paul Davies
Notified on:17 January 2019
Status:Active
Date of birth:September 1959
Nationality:British
Address:Unit 8, Midleton Industrial Estate, Guildford, GU2 8XW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander John Powell
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Unit 8, Midleton Industrial Estate, Guildford, GU2 8XW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Capital

Capital return purchase own shares.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Capital

Capital return purchase own shares.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-06-17Capital

Capital return purchase own shares.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Capital

Capital return purchase own shares.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-02-08Capital

Capital alter shares subdivision.

Download
2019-02-08Capital

Capital name of class of shares.

Download
2019-02-08Resolution

Resolution.

Download
2019-02-08Capital

Capital cancellation shares.

Download
2019-02-08Capital

Capital return purchase own shares.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.