UKBizDB.co.uk

WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED

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

This company is commonly known as Worsley Electrical Supplies (uk) Limited. The company was founded 31 years ago and was given the registration number 02806944. The firm's registered office is in MANCHESTER. You can find them at 270 Walkden Road, Worsley, Manchester, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:WORSLEY ELECTRICAL SUPPLIES (UK) LIMITED
Company Number:02806944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:270 Walkden Road, Worsley, Manchester, M28 7FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director31 December 2021Active
Warrender House, Albion Street, Pendlebury Industrial Estate, Manchester, United Kingdom, M27 4FG

Director05 January 2023Active
565 Lytham Road, Blackpool, FY4 1SA

Secretary-Active
565 Lytham Road, Blackpool, FY4 1RD

Secretary31 August 1993Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary05 April 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director05 April 1993Active
4 Acacia Avenue, Swinton, M27 5EX

Director01 January 1997Active
7, Wrenswood Drive, Ellenbrook, Worsley, M28 7GS

Director22 December 2007Active
254 The Fairway, New Moston, M40 3NH

Director19 July 2005Active
565 Lytham Road, Blackpool, FY4 1SA

Director31 August 1993Active
Warrender House, Albion Street, Pendlebury Industrial Estate, Manchester, United Kingdom, M27 4FG

Director06 April 2016Active
360 Manchester Road, Clifton Swinton, Manchester, M28 2NE

Director01 March 1994Active

People with Significant Control

Dlhassall Holdings Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:4, Heys Close North, Manchester, England, M27 9GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Frank Thornley
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:Warrender House, Albion Street, Manchester, United Kingdom, M27 4FG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Address

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

Download
2023-09-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-04Resolution

Resolution.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.