Uk Electrical Wholesale (Chelmsford) Ltd was founded on 12 July 2011 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Loke, Keith John, Pope, Christopher James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOKE, Keith John | 01 September 2011 | - | 1 |
POPE, Christopher James | 12 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 12 July 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 11 July 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 30 August 2016 | |
CS01 - N/A | 12 July 2016 | |
AD01 - Change of registered office address | 23 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 03 August 2015 | |
CH01 - Change of particulars for director | 17 September 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 26 July 2012 | |
SH01 - Return of Allotment of shares | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AA01 - Change of accounting reference date | 05 August 2011 | |
NEWINC - New incorporation documents | 12 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 September 2011 | Outstanding |
N/A |