About

Registered Number: 05470730
Date of Incorporation: 03/06/2005 (19 years ago)
Company Status: Active
Registered Address: 182-186 Risborough Lane,, Cheriton, Folkestone, Kent, CT20 3LX

 

Based in Kent, Regent Electrical Wholesale Ltd was setup in 2005. We don't currently know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLING, Timothy Ralph 01 July 2005 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FORD, Nicholas Peter 24 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 July 2018
PSC01 - N/A 18 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 04 December 2014
AP03 - Appointment of secretary 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
CERTNM - Change of name certificate 29 April 2008
AA - Annual Accounts 10 December 2007
CERTNM - Change of name certificate 08 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 27 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
CERTNM - Change of name certificate 22 July 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.