About

Registered Number: 06417154
Date of Incorporation: 05/11/2007 (17 years and 5 months ago)
Company Status: VoluntaryArrangement
Registered Address: 5 Finway Court, Whippendell Road, Watford, Herts, WD18 7EN

 

Founded in 2007, Countrywide Electrical Wholesale Ltd are based in Watford, it's status is listed as "VoluntaryArrangement". We do not know the number of employees at this business. Edmunds, Gregory, Edmunds, Gregory, Collis, Ian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Gregory 05 November 2007 - 1
COLLIS, Ian 05 November 2007 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
EDMUNDS, Gregory 30 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CVA1 - N/A 05 April 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 04 August 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 26 February 2010
AD01 - Change of registered office address 02 February 2010
AA01 - Change of accounting reference date 10 December 2009
AA - Annual Accounts 06 December 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
395 - Particulars of a mortgage or charge 14 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.