About

Registered Number: 05669183
Date of Incorporation: 09/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: St Andrew's Road, St Andrews Road, Huddersfield, HD1 6RZ,

 

Direct Electrical Wholesalers (U.K) Ltd was founded on 09 January 2006 and are based in Huddersfield, it's status is listed as "Active". We do not know the number of employees at Direct Electrical Wholesalers (U.K) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEARDSALL, Ann 07 February 2006 16 September 2019 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 24 December 2019
MR01 - N/A 28 November 2019
TM02 - Termination of appointment of secretary 16 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 16 December 2017
MR01 - N/A 24 October 2017
CS01 - N/A 09 January 2017
MR04 - N/A 08 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 22 October 2015
MR01 - N/A 13 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 09 December 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 07 February 2009
363a - Annual Return 23 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
225 - Change of Accounting Reference Date 21 March 2006
CERTNM - Change of name certificate 15 March 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

A registered charge 23 October 2017 Outstanding

N/A

A registered charge 11 February 2015 Outstanding

N/A

All assets debenture 08 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.