About

Registered Number: 03838289
Date of Incorporation: 08/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT,

 

Having been setup in 1999, Wharfside Electrical Wholesalers Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Stuart Edward 14 September 1999 - 1
KING, Nicholas Davey 14 September 1999 - 1
BURDETT, Nigel 11 October 1999 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 24 April 2019
CH03 - Change of particulars for secretary 19 February 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 August 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 21 September 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 03 October 2005
169 - Return by a company purchasing its own shares 21 January 2005
RESOLUTIONS - N/A 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 02 August 2001
225 - Change of Accounting Reference Date 25 April 2001
363s - Annual Return 21 November 2000
287 - Change in situation or address of Registered Office 07 July 2000
395 - Particulars of a mortgage or charge 25 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
CERTNM - Change of name certificate 19 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.