About

Registered Number: 04376765
Date of Incorporation: 19/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 59-60 Dudley Road, Wolverhampton, West Midlands, WV2 3BP

 

Having been setup in 2002, B M Electrical Wholesalers Ltd has its registered office in West Midlands, it has a status of "Active". The business has 2 directors listed as Singh, Harminder Pal, Thakur, Basant Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Harminder Pal 21 February 2002 - 1
THAKUR, Basant Kumar 21 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 17 March 2020
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 22 March 2019
AA01 - Change of accounting reference date 22 January 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 January 2018
MR01 - N/A 25 May 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 15 March 2017
AA01 - Change of accounting reference date 27 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 January 2016
MR04 - N/A 27 March 2015
AR01 - Annual Return 10 March 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 27 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 26 February 2014
AA01 - Change of accounting reference date 29 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 26 January 2012
DISS40 - Notice of striking-off action discontinued 22 June 2011
AR01 - Annual Return 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 12 January 2010
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 27 March 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 05 March 2008
225 - Change of Accounting Reference Date 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
363a - Annual Return 31 December 2007
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 24 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 09 January 2004
CERTNM - Change of name certificate 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2017 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

Debenture 27 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.