About

Registered Number: 02648442
Date of Incorporation: 24/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Units D & E Northstage, Broadway, Salford, Manchester, M50 2UW

 

Trafford Electrical Wholesalers Ltd was founded on 24 September 1991 and has its registered office in Salford, Manchester, it's status at Companies House is "Active". The current directors of this business are listed as Whalley, Beryl, Whalley, David Peter in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHALLEY, Beryl N/A - 1
WHALLEY, David Peter N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 19 April 1993
363b - Annual Return 08 November 1992
288 - N/A 12 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1992
287 - Change in situation or address of Registered Office 27 January 1992
288 - N/A 27 January 1992
395 - Particulars of a mortgage or charge 08 October 1991
288 - N/A 01 October 1991
NEWINC - New incorporation documents 24 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.