About

Registered Number: 04867156
Date of Incorporation: 14/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4 Hammer Lane, Hemel Hempstead, Hertfordshire, HP2 4EU

 

Founded in 2003, Be Electrical Wholesalers Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". There are 5 directors listed as Thorne, Lynette Joy, Thorne, Stephen Paul, Harrison, Alan Martin, Willimott, Gary Clive James, Willimott, Joanne Victoria for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNE, Lynette Joy 01 September 2003 - 1
THORNE, Stephen Paul 01 September 2003 - 1
HARRISON, Alan Martin 01 November 2004 30 September 2019 1
WILLIMOTT, Gary Clive James 01 September 2003 01 November 2004 1
WILLIMOTT, Joanne Victoria 01 September 2003 01 November 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
PSC07 - N/A 14 August 2020
AA - Annual Accounts 04 December 2019
SH03 - Return of purchase of own shares 08 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 06 August 2004
CERTNM - Change of name certificate 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
225 - Change of Accounting Reference Date 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.